EVENTDETAIL LIMITED

Register to unlock more data on OkredoRegister

EVENTDETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02968034

Incorporation date

15/09/1994

Size

Medium

Contacts

Registered address

Registered address

Bear Hotel, High Street, Cowbridge CF71 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1994)
dot icon26/11/2025
Accounts for a medium company made up to 2025-03-31
dot icon19/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon08/06/2023
Appointment of Mr Stephen Patrick Banks as a director on 2022-11-22
dot icon03/01/2023
Appointment of Mr Frederick Quinton Thomas Hitchcock as a director on 2022-12-23
dot icon03/01/2023
Termination of appointment of Peter Richard Dewey as a secretary on 2022-12-23
dot icon03/01/2023
Termination of appointment of Stephen Banks as a director on 2022-12-23
dot icon03/01/2023
Termination of appointment of Peter Richard Dewey as a director on 2022-12-23
dot icon03/01/2023
Termination of appointment of Mark Nicholas Hitchcock as a director on 2022-12-23
dot icon03/01/2023
Notification of Town & Country Collective Limited as a person with significant control on 2022-12-23
dot icon03/01/2023
Cessation of Peter Richard Dewey as a person with significant control on 2022-12-23
dot icon03/01/2023
Cessation of Julian Quintin Hitchcock as a person with significant control on 2022-12-23
dot icon03/01/2023
Cessation of Mark Nicholas Hitchcock as a person with significant control on 2022-12-23
dot icon22/12/2022
Registration of charge 029680340009, created on 2022-12-20
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon03/02/2021
Satisfaction of charge 3 in full
dot icon03/02/2021
Satisfaction of charge 5 in full
dot icon03/02/2021
Satisfaction of charge 4 in full
dot icon21/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon17/09/2020
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/04/2018
Registered office address changed from 17 st Andrews Crescent Cardiff CF10 3DB to Bear Hotel High Street Cowbridge CF71 7AF on 2018-04-18
dot icon18/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon20/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/11/2012
Appointment of Mr Stephen Banks as a director
dot icon17/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon20/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/09/2009
Return made up to 15/09/09; full list of members
dot icon29/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon22/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon03/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/09/2008
Return made up to 15/09/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/09/2007
Return made up to 15/09/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/09/2006
Return made up to 15/09/06; full list of members
dot icon19/01/2006
Particulars of mortgage/charge
dot icon17/01/2006
Resolutions
dot icon11/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/10/2005
Registered office changed on 05/10/05 from: the bear hotel high street cowbridge south glamorgan CF71 7AH
dot icon21/09/2005
Return made up to 15/09/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/09/2004
Return made up to 15/09/04; full list of members
dot icon27/05/2004
Accounts for a small company made up to 2003-09-30
dot icon16/10/2003
Return made up to 15/09/03; full list of members
dot icon02/09/2003
Director resigned
dot icon12/05/2003
Accounts for a small company made up to 2002-09-30
dot icon06/11/2002
Return made up to 15/09/02; full list of members
dot icon24/06/2002
Accounts for a small company made up to 2001-09-30
dot icon14/03/2002
£ ic 150100/100 26/02/02 £ sr 150000@=150000
dot icon13/09/2001
Return made up to 15/09/01; full list of members
dot icon12/07/2001
Accounts for a small company made up to 2000-09-30
dot icon24/10/2000
Return made up to 15/09/00; full list of members
dot icon16/05/2000
Accounts for a small company made up to 1999-09-30
dot icon04/05/2000
Declaration of satisfaction of mortgage/charge
dot icon04/05/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Particulars of mortgage/charge
dot icon04/02/2000
Particulars of mortgage/charge
dot icon25/10/1999
Return made up to 15/09/99; no change of members
dot icon04/03/1999
Accounts for a small company made up to 1998-09-30
dot icon07/10/1998
Return made up to 15/09/98; full list of members
dot icon17/03/1998
Accounts for a small company made up to 1997-09-30
dot icon23/09/1997
Return made up to 15/09/97; no change of members
dot icon27/01/1997
Accounts for a small company made up to 1996-09-30
dot icon20/10/1996
Return made up to 15/09/96; change of members
dot icon20/10/1996
New director appointed
dot icon10/09/1996
Director resigned
dot icon22/02/1996
Full accounts made up to 1995-09-30
dot icon13/11/1995
Return made up to 15/09/95; full list of members
dot icon30/03/1995
Resolutions
dot icon30/03/1995
Resolutions
dot icon30/03/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Particulars of mortgage/charge
dot icon14/10/1994
Ad 27/09/94--------- £ si 98@1=98 £ ic 2/100
dot icon07/10/1994
New director appointed
dot icon07/10/1994
New director appointed
dot icon07/10/1994
New director appointed
dot icon07/10/1994
New director appointed
dot icon07/10/1994
Accounting reference date notified as 30/09
dot icon06/10/1994
Particulars of mortgage/charge
dot icon29/09/1994
Director resigned;new director appointed
dot icon29/09/1994
Secretary resigned;new secretary appointed
dot icon29/09/1994
Registered office changed on 29/09/94 from: 1 mitchell lane bristol BS1 6BU
dot icon15/09/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon40 *

* during past year

Number of employees

40
2023
change arrow icon-99.18 % *

* during past year

Cash in Bank

£22,910.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.86M
-
0.00
2.81M
-
2023
40
5.57M
-
0.00
22.91K
-
2023
40
5.57M
-
0.00
22.91K
-

Employees

2023

Employees

40 Ascended- *

Net Assets(GBP)

5.57M £Ascended94.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.91K £Descended-99.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hitchcock, Julian Quintin
Director
21/09/1994 - Present
8
Hitchcock, Frederick Quinton Thomas
Director
23/12/2022 - Present
5
Hitchcock, Mark Nicholas
Director
21/09/1994 - 23/12/2022
6
Dewey, Peter Richard
Director
02/10/1994 - 23/12/2022
4
Dewey, Peter Richard
Secretary
21/09/1994 - 23/12/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About EVENTDETAIL LIMITED

EVENTDETAIL LIMITED is an(a) Active company incorporated on 15/09/1994 with the registered office located at Bear Hotel, High Street, Cowbridge CF71 7AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of EVENTDETAIL LIMITED?

toggle

EVENTDETAIL LIMITED is currently Active. It was registered on 15/09/1994 .

Where is EVENTDETAIL LIMITED located?

toggle

EVENTDETAIL LIMITED is registered at Bear Hotel, High Street, Cowbridge CF71 7AF.

What does EVENTDETAIL LIMITED do?

toggle

EVENTDETAIL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does EVENTDETAIL LIMITED have?

toggle

EVENTDETAIL LIMITED had 40 employees in 2023.

What is the latest filing for EVENTDETAIL LIMITED?

toggle

The latest filing was on 26/11/2025: Accounts for a medium company made up to 2025-03-31.