JOSHUA COTTAM FARRIERY LIMITED

2 Lime Court 2 Lime Court, South Molton, EX36 3LH, England
StatusACTIVE
Company No.11353571
CategoryPrivate Limited Company
Incorporated10 May 2018
Age6 years, 22 days
JurisdictionEngland Wales

SUMMARY

JOSHUA COTTAM FARRIERY LIMITED is an active private limited company with number 11353571. It was incorporated 6 years, 22 days ago, on 10 May 2018. The company address is 2 Lime Court 2 Lime Court, South Molton, EX36 3LH, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Address

Type: AD01

Old address: Grenville House 9 Boutport Street Barnstaple EX31 1TZ England

New address: 2 Lime Court Pathfields Business Park South Molton EX36 3LH

Change date: 2024-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2022

Action Date: 18 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-18

Officer name: Miss Helen Day

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-14

Officer name: Mr Joshua Cottam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

New address: Grenville House 9 Boutport Street Barnstaple EX31 1TZ

Change date: 2018-12-14

Old address: Stevens & Willey, 9 Boutport Street Barnstaple Devon EX31 1TZ United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-12-14

Officer name: Miss Helen Day

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-14

Psc name: Mr Joshua Cottam

Documents

View document PDF

Incorporation company

Date: 10 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK FURNISHINGS LTD

22 CAVAGHAN GARDENS,CARLISLE,CA1 3BY

Number:11129405
Status:ACTIVE
Category:Private Limited Company

BENSON HAULAGE LIMITED

11 LINGMELL CLOSE,MANCHESTER,M41 8DW

Number:11845712
Status:ACTIVE
Category:Private Limited Company

CORNER COFFEE HOUSE LTD

127 BLACKCARR ROAD,MANCHESTER,M23 1PB

Number:11351901
Status:ACTIVE
Category:Private Limited Company

FISHER FINANCE LIMITED

BADGER HILL FARM, CLOPHILL ROAD,BEDFORD,MK45 2AD

Number:05969669
Status:ACTIVE
Category:Private Limited Company

HAQUE & SON LIMITED

THE CEDAR,ASHTEAD,KT21 1DJ

Number:07280549
Status:ACTIVE
Category:Private Limited Company

KAPIL KUMAR CONSULTING LTD

69 HIGH STREET,LONDON,N14 6LD

Number:07477701
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source