XTREME MOWING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Confirmation statement made on 2025-10-15 with updates |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 22/11/2422 November 2024 | Confirmation statement made on 2024-10-15 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 01/02/241 February 2024 | Total exemption full accounts made up to 2023-04-30 |
| 15/11/2315 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
| 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 |
| 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 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 78 MILL LANE LONDON NW6 1JZ |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
| 01/11/181 November 2018 | 08/11/17 STATEMENT OF CAPITAL GBP 2 |
| 01/11/181 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARMSTRONG BARR |
| 01/11/181 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS SARAH KATHRYN BARR / 08/11/2017 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 08/12/178 December 2017 | COMPANY NAME CHANGED COTSWOLD AGRI PLANT LTD. CERTIFICATE ISSUED ON 08/12/17 |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 18/11/1618 November 2016 | DIRECTOR APPOINTED JOHN ARMSTRONG BARR |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 12/11/1512 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 27/11/1427 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 08/01/148 January 2014 | Annual return made up to 15 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 09/03/139 March 2013 | DISS40 (DISS40(SOAD)) |
| 06/03/136 March 2013 | Annual return made up to 15 October 2012 with full list of shareholders |
| 19/02/1319 February 2013 | FIRST GAZETTE |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 02/12/112 December 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 20/12/1020 December 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
| 02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATHRYN BARR / 15/10/2009 |
| 18/11/0918 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
| 15/10/0815 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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