Date | Description |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES |
2022-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-13 |
update statutory_documents DIRECTOR APPOINTED MR CIARAN ANDREW MCMAHON |
2020-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN AITKEN / 04/03/2020 |
2020-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER LEECHMAN / 04/03/2020 |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
2019-10-07 |
update num_mort_charges 7 => 8 |
2019-10-07 |
update num_mort_outstanding 3 => 2 |
2019-10-07 |
update num_mort_satisfied 4 => 6 |
2019-09-16 |
update statutory_documents ADOPT ARTICLES 30/08/2019 |
2019-09-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074156210005 |
2019-09-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074156210006 |
2019-09-07 |
update num_mort_charges 6 => 7 |
2019-09-07 |
update num_mort_outstanding 2 => 3 |
2019-09-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074156210008 |
2019-08-16 |
update statutory_documents DIRECTOR APPOINTED JULIAN AITKEN |
2019-08-16 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT PETER LEECHMAN |
2019-08-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POMONA BIDCO LIMITED |
2019-08-16 |
update statutory_documents CESSATION OF HELEN BURTON AS A PSC |
2019-08-16 |
update statutory_documents CESSATION OF JOHN HIBBERD AS A PSC |
2019-08-16 |
update statutory_documents CESSATION OF PAUL BURTON AS A PSC |
2019-08-16 |
update statutory_documents CESSATION OF SANDRA HIBBERD AS A PSC |
2019-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN BURTON |
2019-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HIBBERD |
2019-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BURTON |
2019-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA HIBBERD |
2019-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN COTTINGHAM |
2019-08-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN COTTINGHAM |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074156210007 |
2019-08-06 |
update statutory_documents 05/08/19 STATEMENT OF CAPITAL GBP 372345 |
2019-08-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BURTON |
2019-08-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA HIBBERD |
2019-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-03-07 |
update num_mort_charges 5 => 6 |
2019-03-07 |
update num_mort_outstanding 1 => 2 |
2019-02-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074156210006 |
2018-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
2018-08-29 |
update statutory_documents 29/08/18 STATEMENT OF CAPITAL GBP 350004 |
2018-08-14 |
update statutory_documents SOLVENCY STATEMENT DATED 01/08/18 |
2018-08-14 |
update statutory_documents REDUCE ISSUED CAPITAL 01/08/2018 |
2018-08-14 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-06-07 |
update account_category SMALL => FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-04 |
update statutory_documents ADOPT ARTICLES 20/04/2018 |
2017-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
2017-06-07 |
update account_category FULL => SMALL |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2016-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-10 |
update num_mort_charges 4 => 5 |
2016-02-10 |
update num_mort_outstanding 2 => 1 |
2016-02-10 |
update num_mort_satisfied 2 => 4 |
2016-01-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074156210005 |
2016-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074156210004 |
2016-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-01-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LEACH / 02/11/2015 |
2015-11-07 |
update returns_last_madeup_date 2014-10-21 => 2015-10-21 |
2015-11-07 |
update returns_next_due_date 2015-11-18 => 2016-11-18 |
2015-10-21 |
update statutory_documents 21/10/15 FULL LIST |
2015-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BURTON / 12/10/2015 |
2015-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN BURTON / 12/10/2015 |
2015-08-09 |
update account_category GROUP => FULL |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
update num_mort_charges 3 => 4 |
2015-02-07 |
update num_mort_outstanding 1 => 2 |
2015-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074156210004 |
2014-11-07 |
update returns_last_madeup_date 2013-10-21 => 2014-10-21 |
2014-11-07 |
update returns_next_due_date 2014-11-18 => 2015-11-18 |
2014-10-21 |
update statutory_documents 21/10/14 FULL LIST |
2014-08-07 |
update account_category FULL => GROUP |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-01-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-01-07 |
update statutory_documents 20/12/13 STATEMENT OF CAPITAL GBP 1290004.00 |
2013-11-07 |
delete address 1 STANIERS WAY ROMAN ROAD HEREFORD ENGLAND HR1 1JT |
2013-11-07 |
insert address 1 STANIERS WAY ROMAN ROAD HEREFORD HR1 1JT |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-21 => 2013-10-21 |
2013-11-07 |
update returns_next_due_date 2013-11-18 => 2014-11-18 |
2013-10-21 |
update statutory_documents 21/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-26 |
insert company_previous_name HEREFORDSHIRE CIDER COMPANY (HCC) LIMITED |
2013-06-26 |
update name HEREFORDSHIRE CIDER COMPANY (HCC) LIMITED => HEREFORD CONTRACT CANNING (HCC) LIMITED |
2013-06-23 |
update returns_last_madeup_date 2011-10-21 => 2012-10-21 |
2013-06-23 |
update returns_next_due_date 2012-11-18 => 2013-11-18 |
2013-06-21 |
update account_category NO ACCOUNTS FILED => FULL |
2013-06-21 |
update accounts_last_madeup_date null => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-21 => 2013-09-30 |
2013-05-09 |
update statutory_documents COMPANY NAME CHANGED HEREFORDSHIRE CIDER COMPANY (HCC) LIMITED
CERTIFICATE ISSUED ON 09/05/13 |
2013-05-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-11-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-11-21 |
update statutory_documents 13/11/12 STATEMENT OF CAPITAL GBP 990004.00 |
2012-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN ASQUITH |
2012-10-23 |
update statutory_documents 21/10/12 FULL LIST |
2012-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-29 |
update statutory_documents DIRECTOR APPOINTED MR GLENN ASQUITH |
2012-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2012 FROM
COPTHALL BRIDGE HOUSE STATION BRIDGE
HARROGATE
NORTH YORKSHIRE
HG1 1SP |
2011-10-21 |
update statutory_documents 21/10/11 FULL LIST |
2011-09-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-08-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-08-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-08-08 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN LEACH |
2011-07-04 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN CLAIRE COTTINGHAM |
2011-05-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-05-03 |
update statutory_documents CURREXT FROM 31/10/2011 TO 31/12/2011 |
2011-05-03 |
update statutory_documents SECRETARY APPOINTED SUSAN COTTINGHAM |
2011-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2011 FROM
COPTHALL BRIDGE HOUSE STATION BRIDGE
HARROGATE
NORTH YORKSHIRE
HC1 1SP |
2011-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2011 FROM
1 PARK ROW
LEEDS
LS1 5AB
UNITED KINGDOM |
2011-03-16 |
update statutory_documents 08/03/11 STATEMENT OF CAPITAL GBP 350004 |
2011-03-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-02-11 |
update statutory_documents DIRECTOR APPOINTED HELEN BURTON |
2011-02-11 |
update statutory_documents DIRECTOR APPOINTED PAUL BURTON |
2011-02-11 |
update statutory_documents DIRECTOR APPOINTED SANDRA HIBBERD |
2010-11-19 |
update statutory_documents DIRECTOR APPOINTED JOHN HIBBERD |
2010-11-18 |
update statutory_documents 27/10/10 STATEMENT OF CAPITAL GBP 4 |
2010-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES HILDRED |
2010-11-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED |
2010-10-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |