Advanced company searchLink opens in new window

THE LONG ASHTON CIDER COMPANY LIMITED

Company number 05040888

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)
18 Oct 2016 AA Accounts for a dormant company made up to 30 January 2016
24 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
05 Feb 2016 CH01 Director's details changed for Mr Mark Nicholas Crowther on 15 January 2016
03 Feb 2016 CH01 Director's details changed for Mr Mark Nicholas Crowther on 15 January 2016
03 Feb 2016 CH01 Director's details changed for Mr Declan Patrick Hearne on 15 January 2016
03 Feb 2016 AP01 Appointment of Mr Geraint Williams as a director on 27 November 2015
03 Feb 2016 TM01 Termination of appointment of Guy Barrington Newell as a director on 27 November 2015
09 Jan 2016 AA Accounts for a dormant company made up to 31 January 2015
20 Apr 2015 AP03 Appointment of Mr Mark Nicholas Crowther as a secretary on 20 March 2015
20 Apr 2015 TM02 Termination of appointment of Peter William Taylor as a secretary on 20 March 2015
15 Apr 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2015 AUD Auditor's resignation
14 Jan 2015 AA01 Current accounting period shortened from 28 February 2015 to 31 January 2015
14 Jan 2015 AP01 Appointment of Mr Declan Patrick Hearne as a director on 22 December 2014
13 Jan 2015 AP01 Appointment of Mr Mark Nicholas Crowther as a director on 22 December 2014
13 Jan 2015 TM01 Termination of appointment of Paul Mark Horsley as a director on 22 December 2014
11 Aug 2014 AA Accounts for a dormant company made up to 28 February 2014
10 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
19 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
26 Feb 2013 AP03 Appointment of Mr Peter William Taylor as a secretary
26 Feb 2013 TM02 Termination of appointment of Gerald Gould as a secretary
18 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
15 Feb 2013 AD02 Register inspection address has been changed from C/O Butcombe Brewery Ltd Butcombe Brewery Ltd Cox's Green Wrington Bristol North Somerset BS40 5PA United Kingdom
13 Aug 2012 AA Accounts for a dormant company made up to 28 February 2012