Active
Company Information for ANN'S COTTAGE (RETAIL) LIMITED
UNIT 4 HIGHER PITYME FARM, PITYME BUSINESS CENTRE ST MINVER, WADEBRIDGE, CORNWALL, PL27 6NU,
|
Company Registration Number
06822569
Private Limited Company
Active |
Company Name | |
---|---|
ANN'S COTTAGE (RETAIL) LIMITED | |
Legal Registered Office | |
UNIT 4 HIGHER PITYME FARM PITYME BUSINESS CENTRE ST MINVER WADEBRIDGE CORNWALL PL27 6NU Other companies in PL27 | |
Company Number | 06822569 | |
---|---|---|
Company ID Number | 06822569 | |
Date formed | 2009-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 02:23:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMY DUTTON |
||
REBECCA CORNELIUS |
||
EMILY CLARE DONEY |
||
ROBERT RODEN HARRIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KERNOW KREW AGENCY LIMITED | Director | 2010-08-04 | CURRENT | 2010-08-04 | Active | |
ANN'S COTTAGE (ANIMAL) LIMITED | Director | 2008-05-10 | CURRENT | 2008-03-29 | Active | |
ANN'S COTTAGE SURF SHOP (WADEBRIDGE) LIMITED | Director | 2007-05-06 | CURRENT | 2003-05-18 | Active | |
ANN'S COTTAGE (WAREHOUSE) LIMITED | Director | 2007-05-06 | CURRENT | 2004-09-15 | Active | |
CSH SERVICES LIMITED | Director | 2015-05-15 | CURRENT | 2015-05-15 | Active | |
ANN'S COTTAGE (ANIMAL) LIMITED | Director | 2008-05-10 | CURRENT | 2008-03-29 | Active | |
ANN'S COTTAGE SURF SHOP (WADEBRIDGE) LIMITED | Director | 2007-05-06 | CURRENT | 2003-05-18 | Active | |
ANN'S COTTAGE (WAREHOUSE) LIMITED | Director | 2007-05-06 | CURRENT | 2004-09-15 | Active | |
G S INTERIMS LIMITED | Company Secretary | 2008-05-22 | CURRENT | 2008-05-22 | Dissolved 2015-07-07 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES | ||
Director's details changed for Mrs Emily Clare Doney on 2022-12-01 | ||
Change of details for Mrs Emily Clare Doney as a person with significant control on 2022-12-01 | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mrs Rebecca Cornelius on 2022-07-05 | ||
Director's details changed for Mrs Emily Clare Doney on 2022-07-05 | ||
CH01 | Director's details changed for Mrs Rebecca Cornelius on 2022-07-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES | |
PSC04 | Change of details for Mrs Emily Clare Doney as a person with significant control on 2021-10-24 | |
CH01 | Director's details changed for Mrs Emily Clare Doney on 2021-10-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA CORNELIUS | |
PSC07 | CESSATION OF ROBERT RODEN HARRIS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT RODEN HARRIS | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMY DUTTON on 2021-01-01 | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068225690001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES | |
CH01 | Director's details changed for Mrs Rebecca Cornelius on 2018-11-27 | |
CH01 | Director's details changed for Mrs Rebecca Cornelius on 2018-11-27 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Robert Roden Harris as a person with significant control on 2018-06-13 | |
CH01 | Director's details changed for Mr Robert Roden Harris on 2018-06-13 | |
LATEST SOC | 15/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RODEN HARRIS / 19/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY CLARE DONEY / 19/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RODEN HARRIS / 19/04/2017 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Miss Emily Clare Harris on 2009-06-13 | |
AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 ANNUAL RETURN FULL LIST | |
AR01 | 17/02/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 28/02/2010 TO 31/01/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANN'S COTTAGE (RETAIL) LIMITED
Called Up Share Capital | 2013-01-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 2 |
Cash Bank In Hand | 2013-01-31 | £ 5,568 |
Cash Bank In Hand | 2012-01-31 | £ 12,037 |
Current Assets | 2013-01-31 | £ 500,971 |
Current Assets | 2012-01-31 | £ 534,677 |
Debtors | 2013-01-31 | £ 8,443 |
Debtors | 2012-01-31 | £ 29,254 |
Fixed Assets | 2013-01-31 | £ 260,323 |
Fixed Assets | 2012-01-31 | £ 276,459 |
Shareholder Funds | 2013-01-31 | £ 275,894 |
Shareholder Funds | 2012-01-31 | £ 217,835 |
Stocks Inventory | 2013-01-31 | £ 486,960 |
Stocks Inventory | 2012-01-31 | £ 493,386 |
Tangible Fixed Assets | 2013-01-31 | £ 260,323 |
Tangible Fixed Assets | 2012-01-31 | £ 276,459 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as ANN'S COTTAGE (RETAIL) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |