CORK AND BEAN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Registered office address changed from 22 Warren Avenue Chandler's Ford Eastleigh Hampshire SO53 2JL England to 2 Latimer Walk Romsey Hampshire SO51 8LA on 2025-08-20 |
10/03/2510 March 2025 | Micro company accounts made up to 2024-07-31 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-27 with no updates |
09/01/259 January 2025 | Registered office address changed from 91 Lakewood Road Chandler's Ford Eastleigh Hampshire SO53 5AD England to 22 Warren Avenue Chandler's Ford Eastleigh Hampshire SO53 2JL on 2025-01-09 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-07-31 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with updates |
17/08/2317 August 2023 | Director's details changed for Mr Simon Foster on 2023-08-06 |
17/08/2317 August 2023 | Director's details changed for Mr David Andrew Williams on 2023-08-06 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-07-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-07-31 |
29/10/2129 October 2021 | Director's details changed for Mr David Andrew Williams on 2021-10-29 |
29/10/2129 October 2021 | Registered office address changed from Maesbury Sway Road New Milton BH25 5QU England to 91 Lakewood Road Chandler's Ford Eastleigh Hampshire SO53 5AD on 2021-10-29 |
19/10/2119 October 2021 | Termination of appointment of Paul Richard Barter as a director on 2021-10-19 |
13/10/2113 October 2021 | Appointment of Mr Simon Foster as a director on 2021-10-11 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/04/2022 April 2020 | CURREXT FROM 28/02/2021 TO 31/07/2021 |
11/02/2011 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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