Advanced company searchLink opens in new window

ASPALL CYDER LIMITED

Company number 02032494

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2018 TM01 Termination of appointment of Guy Raymond Cuthbert Quilter as a director on 5 January 2018
11 Jan 2018 TM01 Termination of appointment of John Barrington Chevallier Guild as a director on 5 January 2018
11 Jan 2018 TM01 Termination of appointment of Henry Chevallier Guild as a director on 5 January 2018
11 Jan 2018 TM02 Termination of appointment of Desmond John Smith as a secretary on 5 January 2018
11 Jan 2018 AP03 Appointment of Mrs Gemma Wisniewski as a secretary on 5 January 2018
11 Jan 2018 AP01 Appointment of Mr Simon Kerry as a director on 5 January 2018
11 Jan 2018 AP01 Appointment of Mr James Christian Shearer as a director on 5 January 2018
11 Jan 2018 AP01 Appointment of Mr Philip Mark Whitehead as a director on 5 January 2018
11 Jan 2018 MR04 Satisfaction of charge 020324940009 in full
11 Jan 2018 MR04 Satisfaction of charge 7 in full
11 Jan 2018 MR04 Satisfaction of charge 020324940008 in full
11 Jan 2018 MR04 Satisfaction of charge 4 in full
11 Jan 2018 MR04 Satisfaction of charge 5 in full
11 Jan 2018 MR04 Satisfaction of charge 6 in full
09 Jan 2018 AA Full accounts made up to 1 April 2017
04 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
04 Jul 2017 PSC02 Notification of Aspall Holdings Limited as a person with significant control on 6 April 2016
07 Nov 2016 AA Full accounts made up to 2 April 2016
05 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 240,254.173
14 Jan 2016 AP03 Appointment of Mr Desmond John Smith as a secretary on 21 December 2015
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 240,254.1730
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 254.1730
13 Jan 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jan 2016 SH02 Sub-division of shares on 21 December 2015
11 Jan 2016 SH08 Change of share class name or designation