Advanced company searchLink opens in new window

DUNKERTONS CIDER COMPANY LIMITED

Company number 04072765

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2023 PSC07 Cessation of Julian Marc Dunkerton as a person with significant control on 31 March 2023
18 Dec 2023 PSC07 Cessation of Jeremy Benson as a person with significant control on 31 March 2023
18 Dec 2023 PSC02 Notification of Dunkertons Cider Holdings Limited as a person with significant control on 9 May 2016
18 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
21 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2021 AA01 Previous accounting period shortened from 27 March 2021 to 26 March 2021
22 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 28 March 2019 to 27 March 2019
19 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2019 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018
20 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
27 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
26 Sep 2018 TM02 Termination of appointment of Robert Henry Stiles West as a secretary on 15 September 2018
14 Jun 2018 AD01 Registered office address changed from Hays Head Bearwood Leominster Herefordshire HR6 9ED to Dowdeswell Park London Road Charlton Kings Cheltenham Gloucestershire GL52 6UT on 14 June 2018
25 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
10 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
17 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with no updates