&SONS TRADING COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Change of details for &Sons Holding Company Limited as a person with significant control on 2023-09-28 |
09/07/259 July 2025 | Cessation of Philip Edward James as a person with significant control on 2023-09-28 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/08/241 August 2024 | Registration of charge 099884640002, created on 2024-07-11 |
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 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-03 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Change of share class name or designation |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Sub-division of shares on 2023-09-28 |
03/10/233 October 2023 | Memorandum and Articles of Association |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/08/2330 August 2023 | Satisfaction of charge 099884640001 in full |
15/05/2315 May 2023 | Memorandum and Articles of Association |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Memorandum and Articles of Association |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | Confirmation statement made on 2023-02-03 with no updates |
25/04/2325 April 2023 | Appointment of Mrs Katie Hawkins as a secretary on 2022-04-06 |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
26/01/2326 January 2023 | Change of details for Mr Phillip Edward James as a person with significant control on 2023-01-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/10/2220 October 2022 | Appointment of Mrs Kelly Jayne James as a director on 2022-10-20 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/04/2121 April 2021 | 31/12/20 UNAUDITED ABRIDGED |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES |
24/03/2124 March 2021 | CESSATION OF JAMES PETER COWDALE AS A PSC |
16/03/2116 March 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES PETER COWDALE / 25/07/2019 |
16/03/2116 March 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES PETER COWDALE / 25/07/2019 |
15/03/2115 March 2021 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP EDWARD JAMES / 25/07/2019 |
12/03/2112 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP EDWARD JAMES |
12/03/2112 March 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES PETER COWDALE / 25/07/2019 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/10/209 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
13/05/2013 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER COWDALE |
13/05/2013 May 2020 | CESSATION OF PHILIP EDWARD JAMES AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
07/03/197 March 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP EDWARD JAMES / 01/02/2019 |
18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM WAYFORD KIDNAPPERS LANE CHELTENHAM GLOUCESTERSHIRE GL53 0NL ENGLAND |
03/01/193 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 099884640001 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | DIRECTOR APPOINTED MR JAMES PETER COWDALE |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
24/05/1824 May 2018 | PREVSHO FROM 28/02/2018 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
04/02/164 February 2016 | 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