- Company Overview for THE APPLE CIDER COMPANY LTD (05887077)
- Filing history for THE APPLE CIDER COMPANY LTD (05887077)
- People for THE APPLE CIDER COMPANY LTD (05887077)
- Charges for THE APPLE CIDER COMPANY LTD (05887077)
- More for THE APPLE CIDER COMPANY LTD (05887077)
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) |
---|---|---|---|
13 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
27 Nov 2024 | PSC04 | Change of details for Mr Stephen John Lyle as a person with significant control on 30 November 2017 | |
27 Nov 2024 | CH01 | Director's details changed for Stephen John Lyle on 30 November 2017 | |
27 Nov 2024 | CH03 | Secretary's details changed for Stephen John Lyle on 30 November 2017 | |
07 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
25 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Sep 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
14 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
08 Jan 2020 | CH01 | Director's details changed for Mr Edward Charles Gibson on 1 February 2019 | |
08 Jan 2020 | PSC01 | Notification of Edward Charles Gibson as a person with significant control on 27 September 2016 | |
30 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
27 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
27 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from 34 Somerset Terrace Bristol BS3 4LJ to Iwood Farm Wrington Bristol BS40 5NX on 6 December 2017 | |
23 Nov 2017 | AP01 | Appointment of Mr Matthew Harvey Davies as a director on 23 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Amanda Davies as a director on 23 November 2017 | |
03 Nov 2017 | MR01 | Registration of charge 058870770002, created on 2 November 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates |