JOSHUA COTTAM FARRIERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
14/05/2514 May 2025 | Change of details for Mr Joshua Cottam as a person with significant control on 2025-05-13 |
13/05/2513 May 2025 | Director's details changed for Mr Joshua Cottam on 2025-05-13 |
13/05/2513 May 2025 | Secretary's details changed for Mrs Helen Louise Cottam on 2025-05-13 |
13/05/2513 May 2025 | Change of details for Mr Joshua Cottam as a person with significant control on 2025-05-13 |
20/11/2420 November 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
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 |
02/10/232 October 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Secretary's details changed for Miss Helen Day on 2021-09-18 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/01/2120 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
30/08/1930 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
14/12/1814 December 2018 | REGISTERED OFFICE CHANGED ON 14/12/2018 FROM STEVENS & WILLEY, 9 BOUTPORT STREET BARNSTAPLE DEVON EX31 1TZ UNITED KINGDOM |
14/12/1814 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN DAY / 14/12/2018 |
14/12/1814 December 2018 | PSC'S CHANGE OF PARTICULARS / MR JOSHUA COTTAM / 14/12/2018 |
14/12/1814 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA COTTAM / 14/12/2018 |
10/05/1810 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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