XTREME MOWING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewConfirmation statement made on 2025-10-15 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

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

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

14/08/2314 August 2023 Registered office address changed from C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st United Kingdom to C/O Christian Douglass Accountants Limited the Old Stables Edenhall Penrith CA11 8st on 2023-08-14

View Document

07/06/237 June 2023 Registered office address changed from C/O Christian Douglass Accountants Limited 14 Clifford Court Cooper Way Carlisle CA3 0JG England to C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st on 2023-06-07

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

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

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 78 MILL LANE LONDON NW6 1JZ

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

01/11/181 November 2018 08/11/17 STATEMENT OF CAPITAL GBP 2

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARMSTRONG BARR

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH KATHRYN BARR / 08/11/2017

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/12/178 December 2017 COMPANY NAME CHANGED COTSWOLD AGRI PLANT LTD. CERTIFICATE ISSUED ON 08/12/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED JOHN ARMSTRONG BARR

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/01/148 January 2014 Annual return made up to 15 October 2013 with full list of shareholders

View Document

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

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

06/03/136 March 2013 Annual return made up to 15 October 2012 with full list of shareholders

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

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

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/12/112 December 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/12/1020 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATHRYN BARR / 15/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

15/10/0815 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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