GLENDEVON TRADING LTD
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 2024-11-30 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-19 with updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2023-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
27/08/2427 August 2024 | Previous accounting period shortened from 2023-11-28 to 2023-11-27 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-19 with updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2022-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
29/11/2329 November 2023 | Current accounting period shortened from 2022-11-29 to 2022-11-28 |
30/08/2330 August 2023 | Previous accounting period shortened from 2022-11-30 to 2022-11-29 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-19 with updates |
21/03/2321 March 2023 | Change of details for Ms Caroline Jane Stephens as a person with significant control on 2016-04-16 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
28/10/2228 October 2022 | Registration of charge 084513220001, created on 2022-10-21 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-19 with updates |
01/04/221 April 2022 | Appointment of Caroline Jane Stephens as a director on 2022-03-19 |
01/04/221 April 2022 | Termination of appointment of Caroline Jane Stephens as a secretary on 2022-03-19 |
20/01/2220 January 2022 | Secretary's details changed for Mrs Caroline Jane Stephens on 2022-01-18 |
20/01/2220 January 2022 | Change of details for Mr Glenn Roger Stephens as a person with significant control on 2022-01-18 |
20/01/2220 January 2022 | Change of details for Ms Caroline Jane Stephens as a person with significant control on 2022-01-18 |
20/01/2220 January 2022 | Registered office address changed from Glendevon House Park Grove Chalfont St. Giles Buckinghamshire HP8 4BG to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2022-01-20 |
20/01/2220 January 2022 | Director's details changed for Mr Glenn Roger Stephens on 2022-01-18 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
07/09/207 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JANE STEPHENS |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
29/08/1829 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
01/04/181 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
24/06/1724 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
18/06/1618 June 2016 | PREVSHO FROM 31/03/2016 TO 30/11/2015 |
13/04/1613 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/01/1424 January 2014 | COMPANY NAME CHANGED REX BAKERY LTD. CERTIFICATE ISSUED ON 24/01/14 |
24/01/1424 January 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/11/137 November 2013 | 01/11/13 STATEMENT OF CAPITAL GBP 10 |
07/11/137 November 2013 | SECRETARY APPOINTED MRS CAROLINE JANE STEPHENS |
19/03/1319 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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