The Cider Press Ltd was registered on 16 April 1991 and are based in Devon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Davies, Alison Nicol, Davies, John Alan, Hill, Lynn for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Alison Nicol | 15 January 1993 | - | 1 |
DAVIES, John Alan | 16 April 1991 | - | 1 |
HILL, Lynn | 15 January 1993 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 22 October 2019 | |
CS01 - N/A | 21 March 2019 | |
AA - Annual Accounts | 05 November 2018 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CS01 - N/A | 25 March 2017 | |
AA - Annual Accounts | 05 December 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 01 December 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 18 March 2014 | |
CH01 - Change of particulars for director | 18 March 2014 | |
CH01 - Change of particulars for director | 18 March 2014 | |
CH01 - Change of particulars for director | 18 March 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 02 November 2012 | |
AR01 - Annual Return | 16 April 2012 | |
CH03 - Change of particulars for secretary | 16 April 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AD01 - Change of registered office address | 11 May 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 15 October 2009 | |
363a - Annual Return | 31 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2008 | |
AA - Annual Accounts | 26 September 2008 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 01 December 2007 | |
363s - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 20 November 2006 | |
363s - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 10 November 2005 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 05 April 2004 | |
AA - Annual Accounts | 13 December 2003 | |
288b - Notice of resignation of directors or secretaries | 29 April 2003 | |
363s - Annual Return | 10 April 2003 | |
AA - Annual Accounts | 04 March 2003 | |
AA - Annual Accounts | 15 May 2002 | |
363s - Annual Return | 29 April 2002 | |
AA - Annual Accounts | 20 April 2001 | |
363s - Annual Return | 20 April 2001 | |
AA - Annual Accounts | 01 June 2000 | |
363s - Annual Return | 10 May 2000 | |
363s - Annual Return | 20 April 1999 | |
AA - Annual Accounts | 12 April 1999 | |
225 - Change of Accounting Reference Date | 20 July 1998 | |
363s - Annual Return | 15 April 1998 | |
AA - Annual Accounts | 11 December 1997 | |
363s - Annual Return | 29 May 1997 | |
AA - Annual Accounts | 29 November 1996 | |
363s - Annual Return | 31 March 1996 | |
AA - Annual Accounts | 02 November 1995 | |
395 - Particulars of a mortgage or charge | 22 April 1995 | |
363s - Annual Return | 06 April 1995 | |
AA - Annual Accounts | 30 October 1994 | |
395 - Particulars of a mortgage or charge | 27 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 1994 | |
395 - Particulars of a mortgage or charge | 27 April 1994 | |
363s - Annual Return | 19 April 1994 | |
AA - Annual Accounts | 15 December 1993 | |
287 - Change in situation or address of Registered Office | 14 October 1993 | |
AUD - Auditor's letter of resignation | 05 July 1993 | |
363s - Annual Return | 16 April 1993 | |
395 - Particulars of a mortgage or charge | 02 April 1993 | |
288 - N/A | 31 January 1993 | |
288 - N/A | 31 January 1993 | |
AA - Annual Accounts | 27 October 1992 | |
363a - Annual Return | 07 April 1992 | |
RESOLUTIONS - N/A | 06 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 1991 | |
123 - Notice of increase in nominal capital | 06 August 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 August 1991 | |
395 - Particulars of a mortgage or charge | 16 July 1991 | |
395 - Particulars of a mortgage or charge | 16 July 1991 | |
288 - N/A | 28 April 1991 | |
288 - N/A | 28 April 1991 | |
287 - Change in situation or address of Registered Office | 28 April 1991 | |
NEWINC - New incorporation documents | 16 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 05 April 1995 | Fully Satisfied |
N/A |
Debenture | 18 April 1994 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 18 April 1994 | Fully Satisfied |
N/A |
Legal charge | 25 March 1993 | Fully Satisfied |
N/A |
Debenture | 12 July 1991 | Fully Satisfied |
N/A |
Legal charge | 12 July 1991 | Fully Satisfied |
N/A |