Advanced company searchLink opens in new window

INCH'S CIDER LIMITED

Company number 02378126

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)
12 Feb 2009 288a Director appointed craig tedford
02 Feb 2009 288a Director appointed william john payne
29 Jan 2009 288a Director and secretary appointed anne louise oliver
13 Aug 2008 AA Full accounts made up to 31 December 2007
13 Aug 2008 288b Appointment terminate, director and secretary mark stevens logged form
04 Aug 2008 288a Director and secretary appointed simon howard aves
23 May 2008 363a Return made up to 02/05/08; full list of members
06 Feb 2008 288b Director resigned
06 Nov 2007 AA Full accounts made up to 31 December 2006
04 Jun 2007 363a Return made up to 02/05/07; full list of members
10 Nov 2006 AA Total exemption full accounts made up to 31 December 2005
24 May 2006 363s Return made up to 02/05/06; full list of members
09 Nov 2005 AA Full accounts made up to 31 December 2004
09 May 2005 363s Return made up to 02/05/05; full list of members
21 Mar 2005 288c Secretary's particulars changed;director's particulars changed
03 Nov 2004 AA Full accounts made up to 31 December 2003
24 Aug 2004 288c Director's particulars changed
21 May 2004 363s Return made up to 02/05/04; full list of members
08 Jan 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2003 225 Accounting reference date shortened from 28/03/04 to 31/12/03
11 Nov 2003 288c Secretary's particulars changed;director's particulars changed
15 Oct 2003 288b Director resigned
15 Oct 2003 288b Director resigned
15 Oct 2003 288b Secretary resigned;director resigned
14 Oct 2003 288a New secretary appointed;new director appointed