The Apple Cider Company Ltd was registered on 26 July 2006 and has its registered office in Bristol, it's status is listed as "Active". The companies directors are Gibson, Edward Charles, Lyle, Stephen John, Bicknell, Paul Edward, Davies, Matthew Harvey, Gaskell, John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBSON, Edward Charles | 26 July 2006 | - | 1 |
LYLE, Stephen John | 26 July 2006 | - | 1 |
BICKNELL, Paul Edward | 26 July 2006 | 01 January 2014 | 1 |
DAVIES, Matthew Harvey | 26 July 2006 | 16 October 2006 | 1 |
GASKELL, John | 28 November 2006 | 25 January 2012 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 08 January 2020 | |
PSC01 - N/A | 08 January 2020 | |
CS01 - N/A | 30 July 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 27 June 2018 | |
AD01 - Change of registered office address | 06 December 2017 | |
AP01 - Appointment of director | 23 November 2017 | |
TM01 - Termination of appointment of director | 23 November 2017 | |
MR01 - N/A | 03 November 2017 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 27 June 2017 | |
MR04 - N/A | 22 March 2017 | |
CH01 - Change of particulars for director | 20 March 2017 | |
CS01 - N/A | 01 September 2016 | |
AA - Annual Accounts | 01 June 2016 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 23 June 2015 | |
AR01 - Annual Return | 30 July 2014 | |
AD01 - Change of registered office address | 30 July 2014 | |
AA - Annual Accounts | 23 June 2014 | |
TM01 - Termination of appointment of director | 02 March 2014 | |
AR01 - Annual Return | 20 August 2013 | |
AD01 - Change of registered office address | 20 August 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 19 September 2012 | |
AA - Annual Accounts | 03 July 2012 | |
TM01 - Termination of appointment of director | 03 February 2012 | |
SH01 - Return of Allotment of shares | 16 January 2012 | |
AR01 - Annual Return | 16 August 2011 | |
CH01 - Change of particulars for director | 16 August 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AA - Annual Accounts | 01 July 2010 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 16 June 2009 | |
225 - Change of Accounting Reference Date | 24 March 2009 | |
395 - Particulars of a mortgage or charge | 29 November 2008 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 08 May 2008 | |
363a - Annual Return | 10 August 2007 | |
287 - Change in situation or address of Registered Office | 07 January 2007 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
288b - Notice of resignation of directors or secretaries | 17 October 2006 | |
288a - Notice of appointment of directors or secretaries | 27 July 2006 | |
288a - Notice of appointment of directors or secretaries | 27 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
NEWINC - New incorporation documents | 26 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 November 2017 | Outstanding |
N/A |
Debenture | 26 November 2008 | Fully Satisfied |
N/A |