COLDICOTE FARM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewAudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

18/12/2418 December 2024 Registered office address changed from 2nd Floor 201 Great Portland Street London W1W 5AB England to C/O Fundsmith Llp 33 Cavendish Square London W1G 0PW on 2024-12-18

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

02/01/242 January 2024 Termination of appointment of Dennise Michaela Gibson as a director on 2023-12-31

View Document

02/01/242 January 2024 Appointment of Mr Alan Bernard Weaver as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Ms Maria Edna Lloyd as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Accounts for a small company made up to 2022-12-31

View Document

14/11/2314 November 2023 Change of details for Mr Terence Charles Smith as a person with significant control on 2023-05-21

View Document

08/06/238 June 2023 Change of details for Mr Terence Charles Smith as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

22/05/2322 May 2023 Cessation of Eighth Wonder as a person with significant control on 2023-05-21

View Document

22/05/2322 May 2023 Notification of Terence Charles Smith as a person with significant control on 2023-05-21

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Appointment of Ms Dennise Michaela Gibson as a director on 2022-04-29

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

29/09/2129 September 2021 Appointment of Ms Nancy Kay Giblot Ducray as a director on 2021-09-28

View Document

29/09/2129 September 2021 Termination of appointment of Jacqueline May Kelly as a director on 2021-09-28

View Document

29/09/2129 September 2021 Termination of appointment of James Dominic Kelly as a director on 2021-09-28

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2021-05-31 to 2020-12-31

View Document

25/06/2125 June 2021 Change of details for Eighth Wonder as a person with significant control on 2021-05-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / EIGHTH WONDER LIMITED / 22/05/2020

View Document

22/05/2022 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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