WELSH PERRY AND CIDER SOCIETY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

22/05/2422 May 2024 Appointment of Mr John Spencer Jenkins as a director on 2024-05-22

View Document

13/05/2413 May 2024 Registered office address changed from 19 Carisbrooke Way Cardiff CF23 9HS Wales to 43 Hillcrest Avenue Hillcrest Avenue Llandrindod Wells LD1 6DL on 2024-05-13

View Document

05/04/245 April 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/05/2312 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

06/03/236 March 2023 Termination of appointment of Hywel Dyfrig Williams as a director on 2023-03-06

View Document

06/03/236 March 2023 Appointment of Mr James Alexander Grover Whitworth as a director on 2023-03-06

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINGHAM

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY PERKS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM, 19 CARISBROOKE WAY, CARDIFF, CF23 9HS, WALES

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM, PO BOX PO BOX 106, UNIT 8 BRECON DELIVERY OFFICE, FFRWDGRECH INDUSTRIAL ESTATE, BRECON, LD3 8NU, WALES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR JESSICA DEATHE

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR STEPHEN KINGHAM

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR DAVID GILL

View Document

12/05/1912 May 2019 REGISTERED OFFICE CHANGED ON 12/05/2019 FROM, ROOM 1, CEDAR SUITE 2ND FLOOR, SOUTH B, MAMHILAD HOUSE, MAMHILAD PARK ESTATE, PONTYPOOL, TORFAEN, NP4 0HZ, WALES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL PENNEY

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY PERKS

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PENNEY

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR HYWEL DYFRIG WILLIAMS

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL RIMMER

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SIMMENS

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM, WP&CS OFFICE BLAENGAWNEY FARM, HAFODYRYNYS, CRUMLIN, NEWPORT, GWENT, NP11 5AY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MRS SALLY PERKS

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR PAUL THOMAS RIMMER

View Document

04/03/174 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANN HALLETT

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER PHILIP THOMAS CHARTERS

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MRS SALLY PERKS

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MRS JESSICA DAPHNE DEATHE

View Document

12/11/1612 November 2016 APPOINTMENT TERMINATED, DIRECTOR GETHIN JONES

View Document

12/11/1612 November 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MAGNESS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1625 March 2016 06/03/16 NO MEMBER LIST

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR ALEXANDER SIMMENS

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD WHITE

View Document

02/04/152 April 2015 06/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES PERKS

View Document

02/04/142 April 2014 06/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES PERKS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR GERALD JOSEPH WHITE

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR RAYMOND MAGNESS

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR GETHIN AP DAFYDD JONES

View Document

02/04/132 April 2013 06/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD HALLETT

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 06/03/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 DIRECTOR APPOINTED MR EDWARD ANDREW HALLETT

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA MATTHEWS

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 06/03/11 NO MEMBER LIST

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL DAVID PENNEY / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEWS / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN JANET HALLETT / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID CHUMBLEY PERKS / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FIONA JANE FRANCES MATTHEWS / 08/03/2010

View Document

08/03/108 March 2010 06/03/10 NO MEMBER LIST

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM, 91 BLACK OAK ROAD, CYNCOED, CARDIFF, CF23 6QW

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 06/03/09

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED JAMES DAVID CHUMBLEY PERKS

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED ANN JANET HALLETT

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 ANNUAL RETURN MADE UP TO 08/03/08

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 ANNUAL RETURN MADE UP TO 08/03/07

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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