BUSHY TAIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Confirmation statement made on 2025-07-26 with no updates |
| 17/03/2517 March 2025 | Micro company accounts made up to 2024-06-30 |
| 15/08/2415 August 2024 | Confirmation statement made on 2024-07-26 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 04/04/244 April 2024 | Micro company accounts made up to 2023-06-30 |
| 23/03/2423 March 2024 | Previous accounting period shortened from 2023-06-28 to 2023-06-27 |
| 04/08/234 August 2023 | Confirmation statement made on 2023-07-26 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
| 13/03/2313 March 2023 | Previous accounting period shortened from 2022-06-29 to 2022-06-28 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 14/02/2214 February 2022 | Registered office address changed from Units 9-11 Staveley Mill Yard Back Lane Staveley Kendal Cumbria LA8 9LR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-02-14 |
| 10/02/2210 February 2022 | Termination of appointment of Shirley Anne Marsden as a secretary on 2022-02-10 |
| 04/08/214 August 2021 | Confirmation statement made on 2021-07-26 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 18/03/2018 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 07/02/197 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
| 20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 07/02/187 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 14/11/1614 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 06/04/166 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANNE MARSDEN / 06/04/2016 |
| 23/03/1623 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
| 26/08/1526 August 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 01/10/141 October 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
| 16/07/1416 July 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 22/08/1322 August 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 11/04/1311 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HAWTHORN / 11/04/2013 |
| 04/01/134 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANNE ROBSON / 03/01/2013 |
| 23/10/1223 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM UNITS 9-12 STEVELEY MILL YARD STAVELEY KENDAL CUMBRIA LA8 9LR ENGLAND |
| 16/07/1216 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
| 12/03/1212 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 15/09/1115 September 2011 | REGISTERED OFFICE CHANGED ON 15/09/2011 FROM C/O WHA 56A MAIN ROAD BOLTON LE SANDS CARNFORTH LANCASHIRE LA5 8DN ENGLAND |
| 18/08/1118 August 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
| 11/03/1111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 30/08/1030 August 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
| 30/08/1030 August 2010 | REGISTERED OFFICE CHANGED ON 30/08/2010 FROM 56A MAIN ROAD, BOLTON - LE- SANDS, CARNFORTH LANCASHIRE LA5 8DN |
| 20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HAWTHORN / 20/07/2010 |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER HAWTHORN / 12/05/2010 |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER ROBSON / 08/03/2010 |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 03/09/093 September 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
| 27/04/0927 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 05/09/085 September 2008 | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
| 24/04/0824 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 17/08/0717 August 2007 | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
| 21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 30/03/0730 March 2007 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06 |
| 27/07/0627 July 2006 | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
| 01/08/051 August 2005 | NEW SECRETARY APPOINTED |
| 01/08/051 August 2005 | NEW DIRECTOR APPOINTED |
| 15/07/0515 July 2005 | DIRECTOR RESIGNED |
| 15/07/0515 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 15/07/0515 July 2005 | SECRETARY RESIGNED |
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