LADY'S WOOD SHOOTING SCHOOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-02 with updates |
15/11/2415 November 2024 | Appointment of Mrs Helen Louise Cutter as a director on 2024-11-15 |
15/11/2415 November 2024 | Appointment of Mr Christopher Richard Hanks as a director on 2024-11-15 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Unaudited abridged accounts made up to 2021-10-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/08/187 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
10/08/1710 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/05/169 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
05/05/155 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST RICHARD HEMMINGS / 01/04/2015 |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM COMMUNICATIONS HOUSE DEAN ROAD YATE SOUTH GLOUCESTERSHIRE BS37 5NR |
19/01/1519 January 2015 | PREVEXT FROM 31/05/2014 TO 31/10/2014 |
01/08/141 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085145530001 |
10/07/1410 July 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
12/12/1312 December 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
02/05/132 May 2013 | 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