COSWORTH STUD FEEDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-03-25 with no updates |
30/03/2530 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-25 with updates |
23/11/2223 November 2022 | Termination of appointment of Mark William Pearson as a director on 2022-11-11 |
22/11/2222 November 2022 | Appointment of Mr Matthew Pearson as a director on 2022-11-10 |
22/11/2222 November 2022 | Appointment of Mrs Susan Lesley Pearson as a director on 2022-11-10 |
22/11/2222 November 2022 | Cessation of Mark William Pearson as a person with significant control on 2022-11-11 |
22/11/2222 November 2022 | Change of details for Mrs Susan Lesley Pearson as a person with significant control on 2022-11-11 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-25 with updates |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/03/219 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM PEARSON / 20/10/2020 |
20/10/2020 October 2020 | REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 48 BILSTON ROAD WEDNESBURY WEST MIDLANDS WS10 7JB |
20/10/2020 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LESLEY PEARSON / 20/10/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/04/1910 April 2019 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
27/02/1827 February 2018 | 30/06/17 UNAUDITED ABRIDGED |
15/02/1815 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LESLEY PEARSON / 15/02/2018 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
20/01/1720 January 2017 | CURREXT FROM 31/03/2017 TO 30/06/2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/11/1628 November 2016 | 23/11/16 STATEMENT OF CAPITAL GBP 2 |
19/04/1619 April 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
19/04/1619 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
22/04/1522 April 2015 | SAIL ADDRESS CREATED |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM PEARSON / 01/01/2013 |
02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 46 BILSTON ROAD WEDNESBURY WEST MIDLANDS WS10 7JB ENGLAND |
10/04/1310 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
30/03/1030 March 2010 | SECRETARY APPOINTED MRS SUSAN LESLEY PEARSON |
30/03/1030 March 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKINSON |
30/03/1030 March 2010 | APPOINTMENT TERMINATED, SECRETARY WRIGHT & CO PARTNERSHIP LIMITED |
30/03/1030 March 2010 | DIRECTOR APPOINTED MR MARK WILLIAM PEARSON |
30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ |
25/03/1025 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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