EVERY PENNY COUNTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Total exemption full accounts made up to 2024-06-30 |
04/04/254 April 2025 | Confirmation statement made on 2025-04-04 with updates |
20/11/2420 November 2024 | Director's details changed for Patricia Paula Robson on 2024-04-02 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/05/248 May 2024 | Appointment of Mr Timothy Francis Robson as a secretary on 2024-04-11 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-01 with updates |
15/04/2415 April 2024 | Termination of appointment of Ian John Marshall as a secretary on 2024-04-11 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
27/02/2427 February 2024 | Registered office address changed from Drury Warehouse Drury Lane Industrial Estate Drury Lane, Buckley Flintshire CH7 3DZ to Central Point Brunswick Road Buckley Flintshire CH7 2EH on 2024-02-27 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/09/2018 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
25/09/1925 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
07/11/187 November 2018 | PSC'S CHANGE OF PARTICULARS / MS PATRICIA PAULA ROBSON / 01/11/2018 |
07/11/187 November 2018 | PSC'S CHANGE OF PARTICULARS / MS PATRICIA PAULA ROBSON / 01/11/2018 |
06/11/186 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA PAULA ROBSON / 01/11/2018 |
06/11/186 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA PAULA ROBSON / 01/11/2018 |
28/09/1828 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
14/12/1714 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
15/09/1615 September 2016 | APPOINTMENT TERMINATED, DIRECTOR STUART ROBSON |
15/09/1615 September 2016 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROBSON |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/05/1527 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
03/03/153 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / IAN JOHN MARSHALL / 01/02/2015 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/05/1329 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/06/127 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
15/05/1215 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/05/1215 May 2012 | COMPANY NAME CHANGED GEM RETAIL LIMITED CERTIFICATE ISSUED ON 15/05/12 |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
06/06/116 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
27/05/1027 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
02/07/072 July 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
02/06/062 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
24/09/0324 September 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
29/07/0329 July 2003 | REGISTERED OFFICE CHANGED ON 29/07/03 FROM: C/O GARDNER & CO, BRYNFORD HOUSE 21 BRYNFORD STREET HOLYWELL FLINTSHIRE CH8 7RD |
15/07/0315 July 2003 | NEW DIRECTOR APPOINTED |
31/05/0331 May 2003 | DIRECTOR RESIGNED |
31/05/0331 May 2003 | NEW DIRECTOR APPOINTED |
31/05/0331 May 2003 | NEW DIRECTOR APPOINTED |
31/05/0331 May 2003 | NEW SECRETARY APPOINTED |
31/05/0331 May 2003 | SECRETARY RESIGNED |
16/05/0316 May 2003 | 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