ERNEST CUMMINS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Previous accounting period shortened from 2025-04-30 to 2024-12-31 |
01/05/251 May 2025 | Total exemption full accounts made up to 2024-12-31 |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-04-30 |
25/04/2525 April 2025 | Appointment of Mr Thomas James Cummins as a director on 2025-04-24 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-10 with updates |
15/01/2515 January 2025 | Termination of appointment of Nicholas Paul Cummins as a director on 2024-12-30 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
25/01/2425 January 2024 | Change of details for Mr Nicholas Paul Cummins as a person with significant control on 2024-01-09 |
25/01/2425 January 2024 | Director's details changed for Mr Nicholas Paul Cummins on 2024-01-09 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-10 with no updates |
10/01/2210 January 2022 | Amended total exemption full accounts made up to 2021-04-30 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/01/1512 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
10/01/1410 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
10/01/1310 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
25/01/1225 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
22/02/1122 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
22/01/1022 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD STUART CUMMINS / 10/01/2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK CUMMINS / 10/01/2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL CUMMINS / 10/01/2010 |
21/01/0921 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
03/04/073 April 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/04/064 April 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
12/02/0412 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
10/02/0410 February 2004 | RETURN MADE UP TO 10/01/04; NO CHANGE OF MEMBERS |
14/02/0314 February 2003 | RETURN MADE UP TO 10/01/03; NO CHANGE OF MEMBERS |
12/11/0212 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
18/03/0218 March 2002 | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/0112 April 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02 |
12/04/0112 April 2001 | NEW DIRECTOR APPOINTED |
12/04/0112 April 2001 | NEW DIRECTOR APPOINTED |
12/04/0112 April 2001 | REGISTERED OFFICE CHANGED ON 12/04/01 FROM: G OFFICE CHANGED 12/04/01 CANALSIDE BUILDINGS GRAINGERS WAY ROUNDHOUSE BUSINESS PARK LEEDS LS12 1AH |
12/04/0112 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/01/0112 January 2001 | SECRETARY RESIGNED |
12/01/0112 January 2001 | DIRECTOR RESIGNED |
10/01/0110 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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