K J TOOMBS CINDERFORD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

17/10/2217 October 2022 Director's details changed for Mrs Sharon Hill on 2022-09-27

View Document

17/10/2217 October 2022 Change of details for Mr Rowan Hill as a person with significant control on 2022-09-27

View Document

17/10/2217 October 2022 Director's details changed for Mr Rowan Michael Hill on 2022-09-27

View Document

17/10/2217 October 2022 Change of details for Mrs Sharon Hill as a person with significant control on 2022-09-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

13/10/2113 October 2021 Change of details for Mrs Sharon Hill as a person with significant control on 2016-10-05

View Document

13/10/2113 October 2021 Change of details for Mr Rowan Hill as a person with significant control on 2016-10-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/12/1510 December 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/03/154 March 2015 COMPANY NAME CHANGED GREENWILL ECO SOLUTIONS LTD CERTIFICATE ISSUED ON 04/03/15

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR MIKE GREEN

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR ROWAN HILL

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MRS SHARON HILL

View Document

03/03/153 March 2015 CURREXT FROM 31/10/2014 TO 30/04/2015

View Document

03/03/153 March 2015 TERMINATE DIR APPOINTMENT

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

24/10/1424 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 20 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA ENGLAND

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 45 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA UNITED KINGDOM

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

16/02/1216 February 2012 07/10/11 STATEMENT OF CAPITAL GBP 2

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MIKE GREEN

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED PAUL JOHN WILLIAMS

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/10/117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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