SANDFORD ORCHARDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/01/2510 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 17/10/2417 October 2024 | Registered office address changed from 1a Parliament Square Parliament Street Crediton Devon EX17 2AW England to The Cider Works Commonmarsh Lane Lords Meadow Industrial Estate Crediton EX17 1HJ on 2024-10-17 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/01/244 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/01/226 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/11/1921 November 2019 | REGISTERED OFFICE CHANGED ON 21/11/2019 FROM HAINES WATTS CREDITON PARLIAMENT SQUARE PARLIAMENT STREET CREDITON DEVON EX17 2AW ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
| 03/01/193 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BUTTERFIELD / 01/01/2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 08/05/188 May 2018 | PREVEXT FROM 30/09/2017 TO 31/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
| 24/01/1824 January 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM BUTTERFIELD / 06/04/2016 |
| 03/04/173 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 099654530001 |
| 31/03/1731 March 2017 | CURRSHO FROM 31/01/2018 TO 30/09/2017 |
| 14/03/1714 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 22/01/1622 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SANDFORD ORCHARDS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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