Advanced company searchLink opens in new window

THE CIDER WORKS LIMITED

Company number 10793693

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)
04 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
31 May 2024 AA Total exemption full accounts made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
01 Jul 2021 AAMD Amended total exemption full accounts made up to 31 May 2020
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
31 May 2021 CS01 Confirmation statement made on 29 May 2021 with updates
15 Jul 2020 MR01 Registration of charge 107936930004, created on 9 July 2020
20 Jun 2020 MR01 Registration of charge 107936930003, created on 18 June 2020
31 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
17 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
06 Jan 2020 AD01 Registered office address changed from Saunders House Saunders Lane Ash Canterbury CT3 2SH England to The Cider Works Sandwich Road Waldershare Dover CT15 5AU on 6 January 2020
29 Jul 2019 MR01 Registration of charge 107936930002, created on 12 July 2019
17 Jul 2019 MR01 Registration of charge 107936930001, created on 12 July 2019
20 Jun 2019 CH01 Director's details changed for Mr Guy Michael South on 12 June 2019
19 Jun 2019 CH01 Director's details changed for Mrs Jodie Lee South on 12 June 2019
19 Jun 2019 CH01 Director's details changed for Mr Guy Michael South on 12 June 2019
19 Jun 2019 PSC04 Change of details for Mrs Jodie Lee South as a person with significant control on 12 June 2019
19 Jun 2019 PSC04 Change of details for Mr Guy Michael South as a person with significant control on 12 April 2019
11 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
11 Jun 2019 AD01 Registered office address changed from 26 Grange Road Deal Kent CT14 9TS United Kingdom to Saunders House Saunders Lane Ash Canterbury CT3 2SH on 11 June 2019
18 Oct 2018 AA Accounts for a dormant company made up to 31 May 2018
12 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates