Advanced company searchLink opens in new window

OLDFIELDS CIDER CO LTD

Company number 08437307

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)
23 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
25 Apr 2023 CERTNM Company name changed the lambswick drinks co LIMITED\certificate issued on 25/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-24
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
22 Feb 2023 TM01 Termination of appointment of Nicholas Edward James Davis as a director on 22 February 2023
22 Feb 2023 TM01 Termination of appointment of Martin John Churchward as a director on 22 February 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
14 Mar 2022 TM01 Termination of appointment of Paul Anthony Albini as a director on 28 February 2022
30 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
06 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with updates
20 Nov 2019 AA Micro company accounts made up to 31 March 2019
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
23 Nov 2018 AP01 Appointment of Mr James Digby Thompson as a director on 21 November 2018
23 Nov 2018 TM01 Termination of appointment of Robert Matthew Higginson as a director on 21 November 2018
11 May 2018 TM01 Termination of appointment of Andrew Edwin Harris as a director on 1 February 2018
09 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
15 Aug 2017 MR04 Satisfaction of charge 084373070001 in full
14 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates