JENNY COWDEROY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-04-07 with updates |
| 30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 18/05/2318 May 2023 | Change of details for Ms Jenny Cowderoy as a person with significant control on 2023-02-20 |
| 18/05/2318 May 2023 | Registered office address changed from 17 Beauford Square Beauford Square Bath BA1 1HJ England to 584 Wellsway Bath Somerset BA2 2UE on 2023-05-18 |
| 18/05/2318 May 2023 | Director's details changed for Ms Jenny Cowderoy on 2023-02-20 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-04-07 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 17/05/2217 May 2022 | Registered office address changed from 91 Woolley Street Woolley Street Bradford-on-Avon BA15 1AL England to 17 Beauford Square Beauford Square Bath BA1 1HJ on 2022-05-17 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-04-07 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 03/12/213 December 2021 | Registered office address changed from Fir Tree Cottage Hampton Row Bath BA2 6BJ England to 91 Woolley Street Woolley Street Bradford-on-Avon BA15 1AL on 2021-12-03 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 25/01/2125 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
| 30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
| 25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 18/12/1718 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 07/06/167 June 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
| 28/05/1628 May 2016 | REGISTERED OFFICE CHANGED ON 28/05/2016 FROM THE MEWS, 3 TANGLEY HILL SAMPLE OAK LANE CHILWORTH GUILDFORD SURREY GU4 8QR UNITED KINGDOM |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 07/04/157 April 2015 | 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