Advanced company searchLink opens in new window

CIDER PRESS INVESTMENT COMPANY LIMITED

Company number 03331372

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)
19 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
12 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 May 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for David Lawrence Price on 6 March 2010
01 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
12 Mar 2009 363a Return made up to 11/03/09; full list of members
06 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
22 May 2008 363s Return made up to 11/03/08; no change of members
28 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
22 Mar 2007 363s Return made up to 11/03/07; full list of members
30 Oct 2006 AA Total exemption full accounts made up to 31 March 2006
19 Jul 2006 MEM/ARTS Memorandum and Articles of Association
26 Jun 2006 CERTNM Company name changed billy blue LIMITED\certificate issued on 26/06/06
09 May 2006 363s Return made up to 11/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 Apr 2006 403a Declaration of satisfaction of mortgage/charge
09 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
15 Apr 2005 363s Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Feb 2005 AA Total exemption full accounts made up to 31 March 2004
25 May 2004 395 Particulars of mortgage/charge
05 Apr 2004 363s Return made up to 11/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
18 Mar 2004 287 Registered office changed on 18/03/04 from: court house 31 high street, kimbolton huntingdon cambridgeshire PE28 0HB
31 Jan 2004 AA Total exemption full accounts made up to 31 March 2003
02 Apr 2003 363s Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
  • 363(288) ‐ Secretary's particulars changed