COWS2MILK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

29/10/2429 October 2024 Registered office address changed from 20 Vespasian Way Dorchester Dorset DT1 2rd England to Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW on 2024-10-29

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/12/172 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERARD CHARLES COLLINS / 16/10/2014

View Document

18/09/1418 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/09/1320 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1224 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 COMPANY NAME CHANGED LONG BREDY FARM LTD CERTIFICATE ISSUED ON 09/05/12

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERARD CHARLES COLLINS / 23/02/2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD CHARLES COLLINS / 10/09/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN AFFLECK / 10/09/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN AFFLECK / 01/07/2008

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERARD COLLINS / 01/07/2008

View Document

21/09/0721 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0626 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0512 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/09/0417 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

11/09/0211 September 2002 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