WORLEYS CIDER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
18/03/2418 March 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
01/11/231 November 2023 | Register(s) moved to registered office address Old Stone Cowbarns Dean Farm Dean Shepton Mallet BA4 4SA |
01/11/231 November 2023 | Confirmation statement made on 2023-10-24 with updates |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-01-31 |
03/07/233 July 2023 | Change of details for Mr Neil John Worley as a person with significant control on 2023-03-18 |
03/07/233 July 2023 | Cessation of Helen Louise Burge as a person with significant control on 2023-03-28 |
31/01/2331 January 2023 | Termination of appointment of Helen Louise Burge as a director on 2021-12-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Termination of appointment of Helen Louise Burge as a secretary on 2021-12-31 |
30/01/2330 January 2023 | Appointment of Mr Neil John Worley as a secretary on 2022-01-01 |
30/01/2330 January 2023 | Registered office address changed from The Cowshed Old Stone Cowbarns Dean Farm Shepton Mallet BA4 4SA England to Old Stone Cowbarns Dean Farm Dean Shepton Mallet BA4 4SA on 2023-01-30 |
27/01/2327 January 2023 | Registered office address changed from 7 Springfield Norton St. Philip Bath BA2 7NR England to The Cowshed Old Stone Cowbarns Dean Farm Shepton Mallet BA4 4SA on 2023-01-27 |
26/01/2326 January 2023 | Registered office address changed from 55 Dean Shepton Mallet BA4 4SA to 7 Springfield Norton St. Philip Bath BA2 7NR on 2023-01-26 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-24 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
06/05/216 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
29/05/2029 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
12/04/1912 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
03/04/183 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
17/03/1717 March 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
29/10/1529 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/05/1518 May 2015 | PREVEXT FROM 23/10/2014 TO 31/01/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/11/1419 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 23 October 2013 |
18/12/1318 December 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
18/12/1318 December 2013 | SAIL ADDRESS CHANGED FROM: C/O NOTE MEDIA LTD OFFICE 1B STOTTS QUARRY WAY WATERLIP SHEPTON MALLET SOMERSET BA4 4RN UNITED KINGDOM |
23/10/1323 October 2013 | Annual accounts for year ending 23 Oct 2013 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 23 October 2012 |
22/11/1222 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts for year ending 23 Oct 2012 |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 23 October 2011 |
28/10/1128 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 23 October 2010 |
05/07/115 July 2011 | PREVSHO FROM 31/10/2010 TO 23/10/2010 |
11/11/1011 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
11/11/1011 November 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI |
11/11/1011 November 2010 | SAIL ADDRESS CREATED |
24/10/0924 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company