ANYTHING BUT CATTLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

06/11/246 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

18/07/2418 July 2024 Cessation of Daniel Johnson as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Cessation of Sophie Ann Dunwell as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Notification of Daniel Johnson as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Cessation of William Solomon Dunwell as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Cessation of Sophie Ann Dunwell as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Appointment of Mr Daniel Johnson as a director on 2024-07-15

View Document

15/07/2415 July 2024 Termination of appointment of Sophie Ann Dunwell as a director on 2024-07-15

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM UNIT 4 1 DERWENT STREET SHEFFIELD SOUTH YORKSHIRE S2 5BN UNITED KINGDOM

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SOLOMON DUNWELL

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE ANN DUNWELL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 912 CITY ROAD SHEFFIELD S2 1GQ

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MRS SOPHIE ANN DUNWELL

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM UNIT 46 AIZLEWOODS MILL NURSERY STREET SHEFFIELD S3 8GG

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/10/1419 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

19/10/1419 October 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG CHARLESWORTH

View Document

19/10/1419 October 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG CHARLESWORTH

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CHARLESWORTH / 14/01/2014

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/04/138 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

04/04/134 April 2013 COMPANY NAME CHANGED DONE WELL PRODUCTS LIMITED CERTIFICATE ISSUED ON 04/04/13

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR CRAIG CHARLESWORTH

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 63 BLAIR ATHOL ROAD SHEFFIELD SOUTH YORKSHIRE S11 7GA ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/02/1224 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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