Advanced company searchLink opens in new window

WELSH PERRY AND CIDER SOCIETY LTD

Company number 05734305

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)
22 May 2024 AP01 Appointment of Mr John Spencer Jenkins as a director on 22 May 2024
13 May 2024 AD01 Registered office address changed from 19 Carisbrooke Way Cardiff CF23 9HS Wales to 43 Hillcrest Avenue Hillcrest Avenue Llandrindod Wells LD1 6DL on 13 May 2024
05 Apr 2024 AA Micro company accounts made up to 31 March 2024
05 Apr 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
12 May 2023 AA Micro company accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
06 Mar 2023 TM01 Termination of appointment of Hywel Dyfrig Williams as a director on 6 March 2023
06 Mar 2023 AP01 Appointment of Mr James Alexander Grover Whitworth as a director on 6 March 2023
19 Oct 2022 AA Micro company accounts made up to 31 March 2022
05 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
01 Mar 2021 TM01 Termination of appointment of Stephen Kingham as a director on 26 October 2020
01 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 May 2020 TM01 Termination of appointment of Sally Perks as a director on 1 May 2020
01 May 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
21 Feb 2020 AD01 Registered office address changed from , 19 Carisbrooke Way, Cardiff, CF23 9HS, Wales to 19 Carisbrooke Way Cardiff CF23 9HS on 21 February 2020
18 Feb 2020 AD01 Registered office address changed from , PO Box PO Box 106, Unit 8 Brecon Delivery Office, Ffrwdgrech Industrial Estate, Brecon, LD3 8NU, Wales to 19 Carisbrooke Way Cardiff CF23 9HS on 18 February 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Aug 2019 TM01 Termination of appointment of Jessica Daphne Deathe as a director on 2 August 2019
22 May 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
21 May 2019 AP01 Appointment of Mr Stephen Kingham as a director on 10 May 2019
21 May 2019 AP01 Appointment of Mr David Gill as a director on 10 May 2019
12 May 2019 AD01 Registered office address changed from , Room 1, Cedar Suite 2nd Floor, South B, Mamhilad House, Mamhilad Park Estate, Pontypool, Torfaen, NP4 0HZ, Wales to 19 Carisbrooke Way Cardiff CF23 9HS on 12 May 2019
06 Mar 2019 TM02 Termination of appointment of Michael David Penney as a secretary on 2 March 2019