Advanced company searchLink opens in new window

JERSEY CIDER COMPANY LIMITED

Company number 02799672

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)
02 Feb 1995 AA Full accounts made up to 31 March 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
12 Apr 1994 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
12 Apr 1994 123 £ nc 100/150100 04/03/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 100/150100 04/03/94
29 Mar 1994 363s Return made up to 15/03/94; full list of members
21 Mar 1994 287 Registered office changed on 21/03/94 from: regency house 90-92 otley road headingley leeds LS6 4BA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/03/94 from: regency house 90-92 otley road headingley leeds LS6 4BA
11 May 1993 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
11 May 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
11 May 1993 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
11 May 1993 287 Registered office changed on 11/05/93 from: 41 park square leeds W. yorkshire. LS1 2NS.
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/05/93 from: 41 park square leeds W. yorkshire. LS1 2NS.
11 May 1993 88(2)R Ad 04/05/93--------- £ si 99@1=99 £ ic 1/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 04/05/93--------- £ si 99@1=99 £ ic 1/100
11 May 1993 122 Nc dec already adjusted 04/05/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNc dec already adjusted 04/05/93
11 May 1993 RESOLUTIONS Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
11 May 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Mar 1993 CERTNM Company name changed simco 531 LIMITED\certificate issued on 25/03/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed simco 531 LIMITED\certificate issued on 25/03/93
15 Mar 1993 NEWINC Incorporation