&SONS TRADING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Change of details for &Sons Holding Company Limited as a person with significant control on 2023-09-28

View Document

09/07/259 July 2025 Cessation of Philip Edward James as a person with significant control on 2023-09-28

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Registration of charge 099884640002, created on 2024-07-11

View Document

10/07/2410 July 2024 Registered office address changed from Midway House Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ England to Old Bakery Montpellier Retreat Cheltenham GL50 2XG on 2024-07-10

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Change of share class name or designation

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Sub-division of shares on 2023-09-28

View Document

03/10/233 October 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Satisfaction of charge 099884640001 in full

View Document

15/05/2315 May 2023 Memorandum and Articles of Association

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

25/04/2325 April 2023 Appointment of Mrs Katie Hawkins as a secretary on 2022-04-06

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Change of details for Mr Phillip Edward James as a person with significant control on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Appointment of Mrs Kelly Jayne James as a director on 2022-10-20

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/04/2121 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

24/03/2124 March 2021 CESSATION OF JAMES PETER COWDALE AS A PSC

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER COWDALE / 25/07/2019

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER COWDALE / 25/07/2019

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MR PHILLIP EDWARD JAMES / 25/07/2019

View Document

12/03/2112 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP EDWARD JAMES

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER COWDALE / 25/07/2019

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/209 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER COWDALE

View Document

13/05/2013 May 2020 CESSATION OF PHILIP EDWARD JAMES AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP EDWARD JAMES / 01/02/2019

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM WAYFORD KIDNAPPERS LANE CHELTENHAM GLOUCESTERSHIRE GL53 0NL ENGLAND

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099884640001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 DIRECTOR APPOINTED MR JAMES PETER COWDALE

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

24/05/1824 May 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/02/164 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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