COGSWELL & HARRISON LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

01/03/231 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PATRICK BRENNAN

View Document

08/03/178 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/06/169 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM HEATHCLIFFE PARKERS LANE MAIDENS GREEN BRACKNELL BERKSHIRE RG42 6LE

View Document

28/05/1528 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/06/1420 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/06/1312 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/05/1230 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/05/1124 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 PREVSHO FROM 30/09/2010 TO 31/12/2009

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/06/101 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRENNAN / 01/01/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL BRENNAN / 01/01/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRENNAN / 01/01/2010

View Document

17/09/0917 September 2009 DIRECTOR AND SECRETARY APPOINTED RACHAEL BRENNAN

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM THATCHAM HOUSE 95 SUSSEX PLACE SLOUGH BERKSHIRE SL1 1NN

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED DAVID BRENNAN

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MARTIN BRENNAN

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COOLEY

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL JOSEPH EDWARD COOLEY LOGGED FORM

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 19/05/04; NO CHANGE OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 19/05/03; NO CHANGE OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 S252 DISP LAYING ACC 08/03/95

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/03/9510 March 1995 S366A DISP HOLDING AGM 08/03/95

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: C/O 'MONTFORT' 2A ELIZABETH ROAD MARLOW BUCKINGHAMSHIRE SL7 3JF

View Document

27/02/9427 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 REGISTERED OFFICE CHANGED ON 28/05/93 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

28/05/9328 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information