Advanced company searchLink opens in new window

GAYMER CIDER COMPANY LIMITED

Company number 06956722

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)
29 Nov 2023 AD01 Registered office address changed from C/O Matthew Clark Whitchurch Lane Whitchurch Bristol BS14 0JZ England to Pavilion 2 the Pavilions Bridgwater Road Bristol BS99 6ZZ on 29 November 2023
25 Sep 2023 AA Accounts for a small company made up to 28 February 2023
19 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
17 Nov 2022 PSC05 Change of details for C&C Group Plc as a person with significant control on 16 November 2022
19 Jul 2022 AA Accounts for a small company made up to 28 February 2022
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
01 Dec 2021 AA Accounts for a small company made up to 28 February 2021
24 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
23 Mar 2021 CH04 Secretary's details changed for C&C Management Services Limited on 23 March 2021
20 Feb 2021 AA Accounts for a small company made up to 29 February 2020
22 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
18 Nov 2019 AA Accounts for a small company made up to 28 February 2019
10 Oct 2019 TM01 Termination of appointment of Ewan James Robertson as a director on 3 October 2019
03 Oct 2019 AP01 Appointment of Mr Thomas Casserly as a director on 3 October 2019
03 Oct 2019 TM01 Termination of appointment of Stephen Glancey as a director on 3 October 2019
23 Jul 2019 AD01 Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to C/O Matthew Clark Whitchurch Lane Whitchurch Bristol BS14 0JZ on 23 July 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
06 Dec 2018 AA Full accounts made up to 28 February 2018
08 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
06 Dec 2017 AA Full accounts made up to 28 February 2017
09 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
13 Jul 2017 AP01 Appointment of Mr Ewan James Robertson as a director on 12 July 2017
12 Jul 2017 TM01 Termination of appointment of Kenneth Neison as a director on 22 June 2017
16 Feb 2017 AA Full accounts made up to 29 February 2016
21 Nov 2016 AD01 Registered office address changed from Kilver Street Shepton Mallet Somerset BA4 5nd to Ashford House Grenadier Road Exeter Devon EX1 3LH on 21 November 2016