CODNOR HORTICULTURAL (WHOLESALE) SUPPLIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

03/02/253 February 2025 Director's details changed for Mrs Brenda Elsie Elwell on 2025-01-27

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

15/01/2415 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

13/01/2313 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

05/01/235 January 2023 Cessation of Brenda Elsie Elwell as a person with significant control on 2023-01-04

View Document

05/01/235 January 2023 Notification of Brenda Elsie Elwell as a person with significant control on 2023-01-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

21/02/2221 February 2022 Change of details for Mr David John Kerry as a person with significant control on 2022-02-10

View Document

21/02/2221 February 2022 Director's details changed for Mr David John Kerry on 2022-02-10

View Document

21/02/2221 February 2022 Director's details changed for Mr David John Kerry on 2022-02-21

View Document

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

24/01/2024 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

09/01/199 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MRS BRENDA ELSIE ELWELL / 19/02/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA ELSIE ELWELL / 19/02/2018

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

22/01/1822 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MRS BRENDA ELWELL / 10/11/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR BYRON ELWELL

View Document

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 ADOPT ARTICLES 09/01/2015

View Document

02/01/152 January 2015 02/01/15 STATEMENT OF CAPITAL GBP 15744

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 STATEMENT BY DIRECTORS

View Document

19/12/1419 December 2014 CANCEL CAPITAL REDEMPTION RESERVE 11/12/2014

View Document

19/12/1419 December 2014 MEMORANDUM RE RIGHTS TOMPARTICIPATE IN CAPITAL DISTRIBUTIONS AND DIVIDENDS 11/12/2014

View Document

19/12/1419 December 2014 SOLVENCY STATEMENT DATED 11/12/14

View Document

17/02/1417 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED DAVID KERRY

View Document

23/02/1223 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 15744

View Document

20/02/1220 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR DAVID KERRY

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR DAVID KERRY

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/02/1122 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON GEORGE ELWELL / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHAW / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA ELSIE ELWELL / 17/02/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRENDA ELWELL / 21/01/2009

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BYRON ELWELL / 21/01/2009

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHAW / 21/01/2009

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/07/0120 July 2001 £ IC 235741/15741 18/06/01 £ SR 220000@1=220000

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

08/07/018 July 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/018 July 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/06/018 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/018 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/018 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/018 June 2001 CONVE 18/05/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/04/01

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

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

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/04/946 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/946 April 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 S252 DISP LAYING ACC 02/11/93

View Document

30/11/9330 November 1993 S252 DISP LAYING ACC 02/11/93

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 07/04/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 COMPANY NAME CHANGED HOLLYBRIDGE LIMITED CERTIFICATE ISSUED ON 01/05/92

View Document

29/04/9229 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 £ NC 100/1000000 24/0

View Document

29/04/9229 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 NC INC ALREADY ADJUSTED 24/04/92

View Document

29/04/9229 April 1992 ALTER MEM AND ARTS 24/04/92

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92 FROM: 64 WHITCHURCH ROAD CATHAYS CARDIFF CF4 3LX

View Document

07/04/927 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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