J. CAWTHORNE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/03/2411 March 2024 Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN on 2024-03-11

View Document

31/08/2331 August 2023 Change of details for Miss Jennifer Teresa Harrison-Banfield as a person with significant control on 2016-07-19

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

02/07/212 July 2021 Change of details for Miss Jennifer Teresa Harrison-Banfield as a person with significant control on 2019-05-30

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MISS JENNIFER TERESA HARRISON-BANFIELD / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER TERESA HARRISON-BANFIELD / 30/05/2019

View Document

04/05/194 May 2019 REGISTERED OFFICE CHANGED ON 04/05/2019 FROM THE ALLIANCE SUITE 2ND FLR ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOS GL50 1XZ ENGLAND

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER TERESA HARRISON-BANFIELD / 09/08/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MISS JENNIFER TERESA HARRISON-BANFIELD / 09/08/2017

View Document

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

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 36 GLASTON ROAD STREET SOMERSET BA16 0AN ENGLAND

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER TERESA HARRISON-BANFIELD / 22/11/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 13 CRANMER AVENUE HOVE E SUSSEX BN3 7JP

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER TERESA HARRISON-BANFIELD / 14/12/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

05/03/155 March 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

21/07/1421 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/10/1329 October 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX

View Document

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

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Accounts

31/07/1231 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/08/1123 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER TERESA HARRISON-BANFIELD / 23/08/2011

View Document

23/08/1123 August 2011 SAIL ADDRESS CHANGED FROM: FLAT 1 38 PORTLAND ROAD HOVE BN3 5DL

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/07/108 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER TERESA HARRISON-BANFIELD / 03/07/2010

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CAWTHORNE / 13/06/2009

View Document

03/07/083 July 2008 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