THE SHOWING COUNCIL

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

13/08/2513 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

18/12/2418 December 2024 Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN England to Holme House the Dale Ainstable Carlisle Cumbria CA4 9RH on 2024-12-18

View Document

20/10/2420 October 2024 Director's details changed for Mr Brian William Gates on 2024-10-01

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

21/08/2321 August 2023 Appointment of Mrs Ruth Ann Flack as a director on 2023-06-29

View Document

14/08/2314 August 2023 Appointment of Miss Elizabeth Mary Louise Inman as a director on 2023-06-29

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-04-30

View Document

11/08/2311 August 2023 Termination of appointment of Jane Vera Mary Hastie as a director on 2023-06-29

View Document

11/08/2311 August 2023 Termination of appointment of Sandra Iris Anne Lawrence as a director on 2023-06-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Registered office address changed from Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2023-01-04

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2021-04-30

View Document

09/08/219 August 2021 Appointment of Miss Sandra Iris Anne Lawrence as a director on 2021-07-14

View Document

02/08/212 August 2021 Appointment of Mrs Julie Ruth Templeton as a director on 2021-07-14

View Document

29/07/2129 July 2021 Appointment of Mrs Jane Vera Mary Hastie as a director on 2021-07-14

View Document

29/07/2129 July 2021 Appointment of Ms Jane Amanda Domhill as a director on 2021-07-14

View Document

15/07/2115 July 2021 Termination of appointment of Wendy Anne Edgar as a director on 2021-07-14

View Document

15/07/2115 July 2021 Termination of appointment of David Edward Ingle as a director on 2021-07-14

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

19/11/1519 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

08/09/158 September 2015 19/08/15 NO MEMBER LIST

View Document

30/01/1530 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 19/08/14 NO MEMBER LIST

View Document

02/01/142 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM GATES / 31/12/2009

View Document

19/08/1319 August 2013 19/08/13 NO MEMBER LIST

View Document

22/01/1322 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 19/08/12 NO MEMBER LIST

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR DAVID EDWARD INGLE

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MRS WENDY ANNE EDGAR

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM GATES / 22/03/2012

View Document

31/03/1231 March 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAMS

View Document

31/03/1231 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVINA WHITEMAN

View Document

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 19/08/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 19/08/10 NO MEMBER LIST

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JOY HALL / 19/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAMS / 19/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVINA WHITEMAN / 19/08/2010

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MRS DEBORAH JANE MILLER

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIANNE SMYTH

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/09/098 September 2009 ANNUAL RETURN MADE UP TO 19/08/09

View Document

09/02/099 February 2009 ALTER ARTICLES 30/01/2009

View Document

09/02/099 February 2009 ARTICLES OF ASSOCIATION

View Document

19/11/0819 November 2008 CURRSHO FROM 31/08/2009 TO 30/04/2009

View Document

19/08/0819 August 2008 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