Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
17 Feb 2026 |
AA |
Total exemption full accounts made up to 30 November 2025
|
|
|
17 Jul 2025 |
AA |
Total exemption full accounts made up to 30 November 2024
|
|
|
01 Jul 2025 |
TM01 |
Termination of appointment of Jonathan Patrick Murphy as a director on 1 July 2025
|
|
|
07 Jun 2025 |
CS01 |
Confirmation statement made on 4 June 2025 with no updates
|
|
|
01 Jul 2024 |
CS01 |
Confirmation statement made on 4 June 2024 with no updates
|
|
|
24 Jun 2024 |
AA |
Total exemption full accounts made up to 30 November 2023
|
|
|
13 Jun 2023 |
CS01 |
Confirmation statement made on 4 June 2023 with no updates
|
|
|
24 May 2023 |
AA |
Total exemption full accounts made up to 30 November 2022
|
|
|
23 Aug 2022 |
AA |
Total exemption full accounts made up to 30 November 2021
|
|
|
10 Jun 2022 |
CS01 |
Confirmation statement made on 4 June 2022 with no updates
|
|
|
15 Jun 2021 |
AA |
Total exemption full accounts made up to 30 November 2020
|
|
|
04 Jun 2021 |
CS01 |
Confirmation statement made on 4 June 2021 with no updates
|
|
|
26 Oct 2020 |
AA |
Total exemption full accounts made up to 30 November 2019
|
|
|
18 Jun 2020 |
CS01 |
Confirmation statement made on 4 June 2020 with updates
|
|
|
08 Jan 2020 |
PSC02 |
Notification of Cwm Products Limited as a person with significant control on 1 December 2019
|
|
|
08 Jan 2020 |
PSC07 |
Cessation of Sally Clare Murphy as a person with significant control on 1 December 2019
|
|
|
08 Jan 2020 |
PSC07 |
Cessation of Geoffrey James Murphy as a person with significant control on 30 November 2019
|
|
|
04 Dec 2019 |
AD01 |
Registered office address changed from Godmund Hall Burneside Kendal Cumbria LA8 9AD England to Godmond Hall Bowston Kendal Cumbria LA8 9AD on 4 December 2019
|
|
|
04 Jun 2019 |
CS01 |
Confirmation statement made on 4 June 2019 with no updates
|
|
|
09 May 2019 |
AA |
Accounts for a small company made up to 30 November 2018
|
|
|
21 Sep 2018 |
AD02 |
Register inspection address has been changed from C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Fleet House New Road Lancaster LA1 1EZ
|
|
|
18 Sep 2018 |
AD01 |
Registered office address changed from Godmond Hall Bowston Kendal Cumbria LA8 9AD to Godmund Hall Burneside Kendal Cumbria LA8 9AD on 18 September 2018
|
|
|
15 Jun 2018 |
CH01 |
Director's details changed for Jonathan Patrick Murphy on 15 June 2018
|
|
|
08 Jun 2018 |
CH01 |
Director's details changed for Jonathan Patrick Murphy on 8 June 2018
|
|
|
08 Jun 2018 |
CS01 |
Confirmation statement made on 4 June 2018 with no updates
|
|