NACM CIDER MAKERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewDirector's details changed for Mr James Ian Crampton on 2025-06-05

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

27/09/2427 September 2024 Appointment of Mr Mark Hopper as a director on 2024-09-10

View Document

27/09/2427 September 2024 Termination of appointment of Robert David Price as a director on 2024-09-10

View Document

27/09/2427 September 2024 Appointment of Mr William Butterfield as a director on 2024-09-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

18/09/2318 September 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

13/09/2313 September 2023 Appointment of Mr Martin Thatcher as a director on 2023-09-05

View Document

13/09/2313 September 2023 Termination of appointment of Gordon Paul Hazell Johncox as a director on 2023-09-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

12/10/2112 October 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

23/09/2123 September 2021 Appointment of Mr David James Sheppy as a director on 2021-09-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/11/2030 November 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PATERSON

View Document

21/11/1921 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID PRICE / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / FENELLA MARY TYLER / 16/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/04/1916 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIRKETTS SECRETARIES LIMITED / 16/04/2019

View Document

16/04/1916 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIRKETTS SECRETARIES LIMITED / 16/04/2019

View Document

16/04/1916 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIRKETTS SECRETARIES LIMITED / 16/04/2019

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED DAVID GEORGE PATERSON

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE PATERSON / 11/09/2018

View Document

27/09/1827 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN THATCHER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR GORDON PAUL HAZELL JOHNCOX

View Document

26/10/1726 October 2017 ADOPT ARTICLES 12/09/2017

View Document

26/10/1726 October 2017 CESSATION OF HEINEKEN UK LIMITED AS A PSC

View Document

26/10/1726 October 2017 NOTIFICATION OF PSC STATEMENT ON 12/09/2017

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BARTLETT

View Document

05/10/175 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM

View Document

24/05/1624 May 2016 SAIL ADDRESS CREATED

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / FENELLA MARY TYLER / 19/10/2015

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER BARTLETT / 09/09/2014

View Document

26/02/1626 February 2016 22/02/16 NO MEMBER LIST

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR MARTIN THATCHER

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEATHCOTE

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MRS HELEN MAUREEN THOMAS

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/03/153 March 2015 22/02/15 NO MEMBER LIST

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRADSTOCK

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED PAUL CHRISTOPHER BARTLETT

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED RICHARD VINCENT HEATHCOTE

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY CHEVALLIER GUILD

View Document

27/02/1427 February 2014 22/02/14 NO MEMBER LIST

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/03/131 March 2013 22/02/13 NO MEMBER LIST

View Document

24/02/1224 February 2012 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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