ANYTHING BUT CATTLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-28 with no updates |
11/06/2511 June 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-02-28 |
18/07/2418 July 2024 | Cessation of Daniel Johnson as a person with significant control on 2024-07-15 |
15/07/2415 July 2024 | Cessation of Sophie Ann Dunwell as a person with significant control on 2024-07-15 |
15/07/2415 July 2024 | Notification of Daniel Johnson as a person with significant control on 2024-07-15 |
15/07/2415 July 2024 | Cessation of William Solomon Dunwell as a person with significant control on 2024-07-15 |
15/07/2415 July 2024 | Cessation of Sophie Ann Dunwell as a person with significant control on 2024-07-15 |
15/07/2415 July 2024 | Appointment of Mr Daniel Johnson as a director on 2024-07-15 |
15/07/2415 July 2024 | Termination of appointment of Sophie Ann Dunwell as a director on 2024-07-15 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-02-28 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-02-28 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM UNIT 4 1 DERWENT STREET SHEFFIELD SOUTH YORKSHIRE S2 5BN UNITED KINGDOM |
05/12/175 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SOLOMON DUNWELL |
11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE ANN DUNWELL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
14/02/1714 February 2017 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 912 CITY ROAD SHEFFIELD S2 1GQ |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
17/06/1617 June 2016 | DIRECTOR APPOINTED MRS SOPHIE ANN DUNWELL |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/10/1519 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
23/07/1523 July 2015 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM UNIT 46 AIZLEWOODS MILL NURSERY STREET SHEFFIELD S3 8GG |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/10/1419 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
19/10/1419 October 2014 | APPOINTMENT TERMINATED, DIRECTOR CRAIG CHARLESWORTH |
19/10/1419 October 2014 | APPOINTMENT TERMINATED, DIRECTOR CRAIG CHARLESWORTH |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/01/1414 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
14/01/1414 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CHARLESWORTH / 14/01/2014 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/04/138 April 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
04/04/134 April 2013 | COMPANY NAME CHANGED DONE WELL PRODUCTS LIMITED CERTIFICATE ISSUED ON 04/04/13 |
03/04/133 April 2013 | DIRECTOR APPOINTED MR CRAIG CHARLESWORTH |
03/04/133 April 2013 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 63 BLAIR ATHOL ROAD SHEFFIELD SOUTH YORKSHIRE S11 7GA ENGLAND |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
24/02/1224 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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