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)
31 May 1996 403a Declaration of satisfaction of mortgage/charge
31 May 1996 403a Declaration of satisfaction of mortgage/charge
31 May 1996 403a Declaration of satisfaction of mortgage/charge
29 May 1996 288 New director appointed
29 May 1996 288 New director appointed
29 May 1996 288 New director appointed
21 May 1996 288 New secretary appointed
21 May 1996 288 New director appointed
21 May 1996 287 Registered office changed on 21/05/96 from: hatherleigh road winkleigh devon EX19 8AP
21 May 1996 225 Accounting reference date shortened from 30/09/96 to 03/05/96
07 May 1996 288 Secretary resigned;director resigned
07 May 1996 288 New secretary appointed
29 Apr 1996 288 Director resigned
29 Apr 1996 288 Director resigned
23 Apr 1996 403a Declaration of satisfaction of mortgage/charge
23 Apr 1996 403a Declaration of satisfaction of mortgage/charge
28 Dec 1995 AA Full accounts made up to 30 September 1995
28 Dec 1995 AA Full accounts made up to 30 September 1994
29 Nov 1995 MEM/ARTS Memorandum and Articles of Association
07 Jul 1995 244 Delivery ext'd 3 mth 30/09/94
04 May 1995 363s Return made up to 02/05/95; no change of members
  • 363(288) ‐ Secretary resigned
30 Apr 1995 288 New secretary appointed;director resigned;new director appointed
09 Mar 1995 288 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 director appointed
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995