P K W COOKIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-21 with updates |
27/11/2427 November 2024 | Unaudited abridged accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/04/2428 April 2024 | Confirmation statement made on 2024-04-21 with updates |
02/01/242 January 2024 | Unaudited abridged accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-21 with updates |
27/03/2327 March 2023 | Unaudited abridged accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/05/2217 May 2022 | Unaudited abridged accounts made up to 2021-09-30 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-21 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/08/2013 August 2020 | 30/09/19 UNAUDITED ABRIDGED |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/05/198 May 2019 | 30/09/18 UNAUDITED ABRIDGED |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
08/06/188 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/05/1730 May 2017 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 9 THE GERRARDS GEE CROSS HYDE CHESHIRE SK14 5GB |
08/05/178 May 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
08/05/178 May 2017 | SAIL ADDRESS CREATED |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/04/1626 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WHIBLEY / 26/04/2016 |
26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENNEDY WHIBLEY / 26/04/2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/04/1524 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
22/05/1422 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/04/1330 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
21/05/1221 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/01/1213 January 2012 | REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 25 HOLYHEAD CLOSE CALLANDS WARRINGTON CHESHIRE WA5 9RN |
14/12/1114 December 2011 | PREVEXT FROM 30/04/2011 TO 30/09/2011 |
14/06/1114 June 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
08/02/118 February 2011 | DIRECTOR APPOINTED MARK ANDREW WHIBLEY |
31/01/1131 January 2011 | ADOPT ARTICLES 22/09/2010 |
27/07/1027 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/05/1020 May 2010 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 23 HOLYHEAD CLOSE CALLANDS WARRINGTON CHESHIRE WA5 9RN UNITED KINGDOM |
21/04/1021 April 2010 | 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