ZEPHYR PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-06-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-06-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/10/162 October 2016 REGISTERED OFFICE CHANGED ON 02/10/2016 FROM 31 BALMORAL ROAD KINGSDOWN DEAL KENT CT14 8BX

View Document

02/10/162 October 2016 APPOINTMENT TERMINATED, SECRETARY RONALD BROADLEY

View Document

02/10/162 October 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD BROADLEY

View Document

02/10/162 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET BROADLEY

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/10/152 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/10/1416 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/10/1314 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MARGARET LILIAN BROADLEY

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY DENNIS BALDRY

View Document

09/10/129 October 2012 SECRETARY APPOINTED RONALD BROADLEY

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS BALDRY

View Document

09/10/129 October 2012 05/09/12 STATEMENT OF CAPITAL GBP 100

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 10 BATTERY GREEN ROAD LOWESTOFT SUFFOLK NR32 1DE

View Document

12/10/1112 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DENNIS BALDRY / 21/09/2011

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BROADLEY / 21/09/2010

View Document

06/10/106 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ACHILLES / 21/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BALDRY / 21/09/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR JULIE CURABA

View Document

19/11/0919 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID TILL

View Document

24/09/0924 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DENNIS BALDRY / 27/08/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: LOWESTOFT ENTERPRISE PARK LOWESTOFT SUFFOLK NR33 9NA

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: UNIT 50 THE MALTINGS ROYDON ROAD STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8HG

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: HIMARA CLAREMONT ROAD KINGSDOWN DEAL KENT CT14 8BU

View Document

25/11/0425 November 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

21/12/9621 December 1996 REGISTERED OFFICE CHANGED ON 21/12/96 FROM: THE CROFT NETHER STREET WIDFORD HERTFORDSHIRE SG12 8TL

View Document

21/12/9621 December 1996 DIRECTOR RESIGNED

View Document

21/12/9621 December 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

23/10/9523 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

20/09/9520 September 1995 EXEMPTION FROM APPOINTING AUDITORS 15/04/95

View Document

20/09/9520 September 1995 S366A DISP HOLDING AGM 15/04/94

View Document

23/08/9523 August 1995 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

20/10/9220 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

30/04/9130 April 1991 AUDITOR'S RESIGNATION

View Document

14/12/9014 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 REGISTERED OFFICE CHANGED ON 10/08/90 FROM: SUITE B4 2 CECIL COURT LONDON ROAD ENFIELD EN2 6DB

View Document

09/07/909 July 1990 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 DIRECTOR RESIGNED

View Document

27/07/8827 July 1988 WD 13/06/88 AD 26/05/88--------- £ SI 73@1=73 £ IC 2/75

View Document

22/06/8822 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

06/06/886 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/8826 May 1988 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