JOSHUA COTTAM FARRIERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

14/05/2514 May 2025 Change of details for Mr Joshua Cottam as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mr Joshua Cottam on 2025-05-13

View Document

13/05/2513 May 2025 Secretary's details changed for Mrs Helen Louise Cottam on 2025-05-13

View Document

13/05/2513 May 2025 Change of details for Mr Joshua Cottam as a person with significant control on 2025-05-13

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

19/02/2419 February 2024 Registered office address changed from Grenville House 9 Boutport Street Barnstaple EX31 1TZ England to 2 Lime Court Pathfields Business Park South Molton EX36 3LH on 2024-02-19

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Secretary's details changed for Miss Helen Day on 2021-09-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/01/2120 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/08/1930 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM STEVENS & WILLEY, 9 BOUTPORT STREET BARNSTAPLE DEVON EX31 1TZ UNITED KINGDOM

View Document

14/12/1814 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN DAY / 14/12/2018

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR JOSHUA COTTAM / 14/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA COTTAM / 14/12/2018

View Document

10/05/1810 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information