CORDOVA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Previous accounting period extended from 2024-07-31 to 2025-01-31

View Document

30/01/2530 January 2025 Satisfaction of charge 053753570004 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 053753570003 in full

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

08/01/258 January 2025 Change of details for Mr Gavin Paul Rae as a person with significant control on 2024-12-15

View Document

08/01/258 January 2025 Director's details changed for Mr Gavin Paul Rae on 2024-12-15

View Document

08/01/258 January 2025 Director's details changed for Mr Martin Andrew Rae on 2024-12-15

View Document

08/01/258 January 2025 Change of details for Mr Martin Andrew Rae as a person with significant control on 2024-12-15

View Document

13/11/2413 November 2024 Change of details for Mr Gavin Paul Rae as a person with significant control on 2024-11-13

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-07-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-07-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

28/01/2228 January 2022 Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to A2 Hornbeam Square West Harrogate HG2 8PA on 2022-01-28

View Document

07/12/217 December 2021 Registration of charge 053753570004, created on 2021-12-01

View Document

07/12/217 December 2021 Registration of charge 053753570003, created on 2021-12-01

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-07-31

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

25/10/1925 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/10/1925 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN PAUL RAE / 06/04/2016

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN DAWN POWLS / 06/04/2016

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN ANDREW RAE / 06/04/2016

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN POWLS / 25/02/2015

View Document

08/04/168 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW RAE / 25/02/2015

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PAUL RAE / 25/02/2015

View Document

08/04/168 April 2016 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE RAE / 25/02/2015

View Document

06/05/156 May 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/06/144 June 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/04/117 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN POWLS / 24/02/2010

View Document

22/03/1022 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/05/0921 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/0915 May 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED SUSAN POWLS

View Document

28/10/0828 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY MARTIN RAE

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 24/02/07; CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 11 OATLANDS DRIVE HARROGATE N YORKS HG2 8JT

View Document

18/02/0718 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0718 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/0718 February 2007 S366A DISP HOLDING AGM 09/01/07

View Document

18/02/0718 February 2007 S386 DISP APP AUDS 09/01/07

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

18/09/0618 September 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 15 JUNCTION PLACE HASLEMERE SURREY GU27 1LE

View Document

24/02/0524 February 2005 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