GLENDEVON TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Previous accounting period shortened from 2023-11-28 to 2023-11-27

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Current accounting period shortened from 2022-11-29 to 2022-11-28

View Document

30/08/2330 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

21/03/2321 March 2023 Change of details for Ms Caroline Jane Stephens as a person with significant control on 2016-04-16

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/10/2228 October 2022 Registration of charge 084513220001, created on 2022-10-21

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-19 with updates

View Document

01/04/221 April 2022 Appointment of Caroline Jane Stephens as a director on 2022-03-19

View Document

01/04/221 April 2022 Termination of appointment of Caroline Jane Stephens as a secretary on 2022-03-19

View Document

20/01/2220 January 2022 Secretary's details changed for Mrs Caroline Jane Stephens on 2022-01-18

View Document

20/01/2220 January 2022 Change of details for Mr Glenn Roger Stephens as a person with significant control on 2022-01-18

View Document

20/01/2220 January 2022 Change of details for Ms Caroline Jane Stephens as a person with significant control on 2022-01-18

View Document

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

View Document

20/01/2220 January 2022 Director's details changed for Mr Glenn Roger Stephens on 2022-01-18

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/09/207 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JANE STEPHENS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/06/1724 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/06/1618 June 2016 PREVSHO FROM 31/03/2016 TO 30/11/2015

View Document

13/04/1613 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 COMPANY NAME CHANGED REX BAKERY LTD. CERTIFICATE ISSUED ON 24/01/14

View Document

24/01/1424 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/11/137 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 10

View Document

07/11/137 November 2013 SECRETARY APPOINTED MRS CAROLINE JANE STEPHENS

View Document

19/03/1319 March 2013 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