PRITCHARD-COWBURN LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Previous accounting period shortened from 2025-10-31 to 2024-12-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

21/01/2521 January 2025 Director's details changed for Mr Deinion Sion on 2025-01-21

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

09/01/259 January 2025 Previous accounting period shortened from 2025-07-31 to 2024-10-31

View Document

04/12/244 December 2024 Appointment of Mr Deinion Sion as a director on 2024-10-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

06/11/246 November 2024 Director's details changed for Jeff Cowburn on 2024-11-06

View Document

04/11/244 November 2024 Change of share class name or designation

View Document

03/11/243 November 2024 Particulars of variation of rights attached to shares

View Document

31/10/2431 October 2024 Notification of Ho2 Management Limited as a person with significant control on 2024-10-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Change of details for Mr Edwin Lyndon Benjamin Pritchard as a person with significant control on 2024-10-28

View Document

31/10/2431 October 2024 Change of details for Mr Jeffrey Richard Cowburn as a person with significant control on 2024-10-28

View Document

30/10/2430 October 2024 Appointment of Mr Imran Hakim as a director on 2024-10-28

View Document

30/10/2430 October 2024 Termination of appointment of Jeff Cowburn as a secretary on 2024-10-28

View Document

30/10/2430 October 2024 Registered office address changed from 3 New Mill Court Enterprise Park Swansea SA7 9FG United Kingdom to Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE on 2024-10-30

View Document

20/08/2420 August 2024 Director's details changed for Lyndon Pritchard on 2024-02-23

View Document

20/08/2420 August 2024 Change of details for Mr Edwin Lyndon Benjamin Pritchard as a person with significant control on 2024-02-23

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Secretary's details changed for Jeff Cowburn on 2024-02-23

View Document

26/02/2426 February 2024 Director's details changed

View Document

26/02/2426 February 2024 Director's details changed for Jeff Cowburn on 2024-02-23

View Document

23/02/2423 February 2024 Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales to 3 New Mill Court Enterprise Park Swansea SA7 9FG on 2024-02-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/01/2318 January 2023 Satisfaction of charge 4 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/01/226 January 2022 Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea Swansea SA7 9FS United Kingdom to Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS on 2022-01-06

View Document

06/01/226 January 2022 Registered office address changed from C/O Carr Jenkins & Hood Redwood Court Tawe Business Village Swansea Enterprise Park Swansea West Glamorgan SA7 9LA to Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea Swansea SA7 9FS on 2022-01-06

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/07/2016

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/12/1916 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

13/05/1913 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

24/10/1724 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/07/1223 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/07/1125 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFF COWBURN / 28/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON PRITCHARD / 28/07/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8HA

View Document

04/08/094 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

29/09/0729 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS; AMEND

View Document

20/12/0520 December 2005 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS; AMEND

View Document

20/12/0520 December 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS; AMEND

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 27 HIGH STREET LLANDAFF CARDIFF CF5 2DY

View Document

16/08/0416 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company