CORNISH SCRUMPY COMPANY LIMITED



Company Documents

DateDescription
04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Director's details changed for Mr Jonathon Healey on 2023-10-27

View Document

27/10/2327 October 2023 Secretary's details changed for Mr Jonathon Healey on 2023-10-27

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

28/06/2328 June 2023 Appointment of Mr Jonathon Healey as a secretary on 2022-12-27

View Document

04/04/234 April 2023 Termination of appointment of Kay Victoria Healey as a director on 2022-12-27

View Document

04/04/234 April 2023 Termination of appointment of Kay Victoria Healey as a secretary on 2022-12-27

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-27

View Document

24/03/2224 March 2022 Full accounts made up to 2021-03-28

View Document

22/11/2122 November 2021 Termination of appointment of Sam Healey as a director on 2021-09-24

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR BRIAN, JOHN MILSTEAD

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON HEALEY / 09/07/2019

View Document

31/03/1931 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/03/1831 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
19/08/1519 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR SAM HEALEY

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR JONATHON HEALEY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
30/08/1330 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM MARK HOLT & CO CHARTERED ACCOUNTANTS MARINE BUILDING VICTORIA WHARF PLYMOUTH PL4 0RF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
10/08/1210 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/08/1122 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/0924 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/08/0822 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/063 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/08/0519 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/08/037 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 1000 SH AT £1 31/03/01 NEVER TOO

View Document

07/08/037 August 2003 1000 SH AT £1 31/10/00 NEWVE TOO

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/08/0223 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document



13/09/0113 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0028 November 2000 £ NC 200/11100 30/10/00

View Document

28/11/0028 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0028 November 2000 ALTER MEMORANDUM 30/10/00

View Document

28/11/0028 November 2000 VARYING SHARE RIGHTS AND NAMES 30/10/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/08/995 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/08/9827 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/08/98

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/07/9731 July 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/08/962 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/07/97

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/07/9526 July 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 S386 DISP APP AUDS 30/06/93

View Document

13/07/9313 July 1993 S366A DISP HOLDING AGM 30/06/93 S252 DISP LAYING ACC 30/06/93 S386 DISP APP AUDS 30/06/93

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/08/9221 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/03/923 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9224 January 1992 NC INC ALREADY ADJUSTED 20/01/92

View Document

24/01/9224 January 1992 � NC 100/200 20/01/92

View Document

24/01/9224 January 1992 CONVERT SHARE TYPE 20/01/92

View Document

24/01/9224 January 1992 ADOPT MEM AND ARTS 20/01/92 � NC 100/200 20/01/92 CONVERT SHARE TYPE 20/01/92

View Document

24/01/9224 January 1992 ADOPT MEM AND ARTS 20/01/92

View Document

27/08/9127 August 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/09/9012 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM: 91 GREEN PARK ROAD PLYMSTOCK PLYMOUTH PL9 9JA

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM: G OFFICE CHANGED 06/12/89 91 GREEN PARK ROAD PLYMSTOCK PLYMOUTH PL9 9JA

View Document

06/12/896 December 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/11/8810 November 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/12/8716 December 1987 REGISTERED OFFICE CHANGED ON 16/12/87 FROM: COBURG HOUSE MAYFLOWER STREET PLYMOUTH

View Document

16/12/8716 December 1987 REGISTERED OFFICE CHANGED ON 16/12/87 FROM: G OFFICE CHANGED 16/12/87 COBURG HOUSE MAYFLOWER STREET PLYMOUTH

View Document

16/12/8716 December 1987 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 AUDITOR'S RESIGNATION

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/01/872 January 1987 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8613 June 1986 REGISTERED OFFICE CHANGED ON 13/06/86 FROM: DOMELLICK FARM ST AUSTELL CORNWALL

View Document

13/06/8613 June 1986 REGISTERED OFFICE CHANGED ON 13/06/86 FROM: G OFFICE CHANGED 13/06/86 DOMELLICK FARM ST AUSTELL CORNWALL

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company