WINKLEIGH CIDER - History of Changes


DateDescription
2025-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/25, WITH UPDATES
2024-12-03 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES
2023-12-21 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2022-12-21 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-19 delete address Western Barn, Hatherleigh Rd Winkleigh EX19 8AP United Kingdom
2022-08-19 insert address Western Barn, Hatherleigh Rd Winkleigh England EX19 8AP United Kingdom
2022-08-19 update primary_contact Western Barn, Hatherleigh Rd Winkleigh EX19 8AP United Kingdom => Western Barn, Hatherleigh Rd Winkleigh England EX19 8AP United Kingdom
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-25 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-09 delete source_ip 217.160.231.2
2020-03-09 insert source_ip 217.160.0.27
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-05-31 update website_status FlippedRobots => OK
2019-04-25 update website_status OK => FlippedRobots
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-08-23 delete about_pages_linkeddomain t.co
2018-08-23 delete contact_pages_linkeddomain t.co
2018-08-23 delete index_pages_linkeddomain t.co
2018-08-23 delete product_pages_linkeddomain t.co
2018-08-23 delete terms_pages_linkeddomain t.co
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID AUSTIN BRIDGMAN / 20/04/2017
2018-01-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AUSTIN BRIDGMAN / 20/04/2017
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-12-27 insert contact_pages_linkeddomain wpgmaps.com
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-29 update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 201
2016-06-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-05-14 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-04-27 delete source_ip 217.160.58.114
2016-04-27 insert about_pages_linkeddomain t.co
2016-04-27 insert source_ip 217.160.231.2
2016-03-29 update statutory_documents 11/02/16 FULL LIST
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 insert contact_pages_linkeddomain t.co
2016-03-25 insert index_pages_linkeddomain t.co
2016-03-25 insert product_pages_linkeddomain t.co
2016-03-25 insert terms_pages_linkeddomain t.co
2016-03-13 update website_status OK => DomainNotFound
2016-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AUSTIN BRIDGMAN / 29/09/2015
2016-02-06 delete about_pages_linkeddomain t.co
2016-02-06 delete contact_pages_linkeddomain t.co
2016-02-06 delete index_pages_linkeddomain t.co
2016-02-06 delete product_pages_linkeddomain t.co
2016-02-06 delete terms_pages_linkeddomain t.co
2015-11-08 insert about_pages_linkeddomain t.co
2015-11-08 insert contact_pages_linkeddomain t.co
2015-11-08 insert index_pages_linkeddomain t.co
2015-11-08 insert product_pages_linkeddomain t.co
2015-11-08 insert terms_pages_linkeddomain t.co
2015-10-11 delete about_pages_linkeddomain t.co
2015-10-11 delete contact_pages_linkeddomain t.co
2015-10-11 delete index_pages_linkeddomain t.co
2015-10-11 delete product_pages_linkeddomain t.co
2015-10-11 delete terms_pages_linkeddomain t.co
2015-08-15 insert about_pages_linkeddomain t.co
2015-08-15 insert contact_pages_linkeddomain t.co
2015-08-15 insert index_pages_linkeddomain t.co
2015-08-15 insert terms_pages_linkeddomain t.co
2015-07-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-07 delete about_pages_linkeddomain t.co
2015-07-07 delete contact_pages_linkeddomain t.co
2015-07-07 delete index_pages_linkeddomain t.co
2015-07-07 delete terms_pages_linkeddomain t.co
2015-06-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-09 update website_status FlippedRobots => OK
2015-06-09 delete source_ip 173.254.28.79
2015-06-09 insert source_ip 217.160.58.114
2015-05-16 update website_status MaintenancePage => FlippedRobots
2015-03-17 update website_status EmptyPage => MaintenancePage
2015-03-07 delete address 69 HIGH STREET BIDEFORD DEVON ENGLAND EX39 2AT
2015-03-07 delete sic_code 11030 - Manufacture of cider and other fruit wines
2015-03-07 insert address 69 HIGH STREET BIDEFORD DEVON EX39 2AT
2015-03-07 insert sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-03-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-02-16 update statutory_documents 11/02/15 FULL LIST
2015-01-08 update website_status MaintenancePage => EmptyPage
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-21 update website_status OK => MaintenancePage
2014-06-07 delete address WESTERN BARN HATHERLEIGH ROAD WINKLEIGH DEVON EX19 8AP
2014-06-07 insert address 69 HIGH STREET BIDEFORD DEVON ENGLAND EX39 2AT
2014-06-07 update registered_address
2014-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2014 FROM WESTERN BARN HATHERLEIGH ROAD WINKLEIGH DEVON EX19 8AP
2014-05-15 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN BEARDON
2014-05-15 update statutory_documents DIRECTOR APPOINTED MRS KYLIE JANE BEARDON
2014-05-15 update statutory_documents SECRETARY APPOINTED MRS KYLIE JANE BEARDON
2014-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRIDGMAN
2014-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET BRIDGMAN
2014-04-07 delete address WESTERN BARN HATHERLEIGH ROAD WINKLEIGH DEVON UNITED KINGDOM EX19 8AP
2014-04-07 insert address WESTERN BARN HATHERLEIGH ROAD WINKLEIGH DEVON EX19 8AP
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-04-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-03-13 update statutory_documents 11/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-11-11 => 2013-12-31
2013-03-26 update statutory_documents 11/02/13 FULL LIST
2013-01-24 update website_status FlippedRobotsTxt
2012-11-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents 11/02/12 FULL LIST
2011-06-07 update statutory_documents CURREXT FROM 28/02/2012 TO 31/03/2012
2011-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2011 FROM MICHAEL HOUSE CASTLE STREET EXETER EX4 3LQ UNITED KINGDOM
2011-03-04 update statutory_documents DIRECTOR APPOINTED MR DAVID AUSTIN BRIDGMAN
2011-03-04 update statutory_documents DIRECTOR APPOINTED MR GRAHAM JOHN BRIDGMAN
2011-03-04 update statutory_documents DIRECTOR APPOINTED MRS MARGARET ELIZABETH BRIDGMAN
2011-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2011-02-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION