Sampford Courtenay Cider And English Wine Company Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2016-09-30
Net Worth£13,549 +42.29%
Liabilities£26,553 -459.05%
Total assets£40,102 -317.51%
Shareholder's funds£13,549 +42.29%
Total liabilities£26,553 -459.05%

Details

Company type Private Limited Company, Active
Company Number 07029615
Record last updated Monday, November 21, 2016 9:45:29 PM UTC
Official Address Solland Farm Lane Exbourne
There are 8 companies registered at this street
Locality Exbourne
Region Devon, England
Postal Code EX203QT
Sector Manufacture of cider and other fruit wines

Charts

Visits

SAMPFORD COURTENAY CIDER AND ENGLISH WINE COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-32014-92023-12024-72024-92025-2012

Searches

SAMPFORD COURTENAY CIDER AND ENGLISH WINE COMPANY LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-122019-22024-1201

Directors

Document TypeDoc. Type Publication datePub. date Download link
Notices Sep 4, 2015 Dismissal of winding up petition Dismissal of winding up petition
Notices Jan 29, 2015 Petitions to wind up Petitions to wind up
Financials Jul 23, 2014 Annual accounts Annual accounts
Registry Nov 2, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 1, 2013 Appointment of a man as Director and Cidermaker Appointment of a man as Director and Cidermaker
Registry Nov 1, 2013 Annual return Annual return
Registry Nov 1, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Oct 31, 2013 Resignation of one It Specialist and one Director (a man) Resignation of one It Specialist and one Director (a man)
Registry Oct 31, 2013 Resignation of one Director Resignation of one Director
Registry Oct 1, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jun 25, 2013 Annual accounts Annual accounts
Registry Jun 15, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 14, 2013 Annual return Annual return
Registry May 28, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 17, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Oct 2, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 17, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 16, 2012 Annual return Annual return
Registry Apr 16, 2012 Change of registered office address Change of registered office address
Registry Apr 14, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Mar 20, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 31, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Dec 29, 2011 Annual accounts Annual accounts
Registry Oct 7, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Sep 20, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 2, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 1, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 31, 2011 Annual return Annual return
Registry Jan 26, 2011 Resignation of one Director Resignation of one Director
Registry Jan 26, 2011 Resignation of one Director 7029... Resignation of one Director 7029...
Registry Jan 26, 2011 Resignation of one Director Resignation of one Director
Registry Jan 24, 2011 Resignation of 3 people: 2 men and a woman Resignation of 3 people: 2 men and a woman
Registry Feb 9, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jan 29, 2010 Resignation of one Secretary 7029... Resignation of one Secretary 7029...
Registry Oct 15, 2009 Resignation of one Director Resignation of one Director
Registry Oct 15, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 15, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Oct 15, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 15, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Oct 15, 2009 Appointment of a man as Director 7029... Appointment of a man as Director 7029...
Registry Oct 2, 2009 Five appointments: 2 women and 3 men,: 2 women and 3 men Five appointments: 2 women and 3 men,: 2 women and 3 men
Registry Oct 2, 2009 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Sep 24, 2009 Two appointments: a person and a man Two appointments: a person and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)