COSGROVE BUILDING & CIVIL ENGINEERING CONTRACTORS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 CURREXT FROM 30/11/2019 TO 28/02/2020

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL COSGROVE / 11/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON MARGARET COSGROVE / 11/10/2019

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM COSGROVE HOUSE COSGROVE BUSINESS PARK DAISY BANK LANE ANDERTON NORTHWICH CW9 6AA

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/10/1712 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARY COSGROVE

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, SECRETARY MARY COSGROVE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON MARGARET COSGROVE / 01/01/2013

View Document

16/09/1416 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/06/1327 June 2013 PREVSHO FROM 31/12/2012 TO 30/11/2012

View Document

11/03/1311 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

23/11/1223 November 2012 SECTION 519

View Document

26/10/1226 October 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH COSGROVE / 31/12/2010

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY MARGARET ANN COSGROVE / 31/12/2010

View Document

22/11/1122 November 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY MARGARET ANN COSGROVE / 31/12/2010

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

19/11/1019 November 2010 SECTION 519

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL COSGROVE / 11/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY COSGROVE / 11/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

04/12/094 December 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS; AMEND

View Document

27/11/0727 November 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/04/048 April 2004 COMPANY NAME CHANGED J.J. COSGROVE & SONS LIMITED CERTIFICATE ISSUED ON 08/04/04

View Document

24/10/0324 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/03/0324 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: THE GARAGE, SCHOOL LANE, LOSTOCK GRALAM, NORTHWICH, CW9 7PT

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

30/07/9330 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/07/9330 July 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

04/09/924 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/09/924 September 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

02/08/912 August 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 S369(4) SHT NOTICE MEET 28/02/91

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

10/09/9010 September 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

13/09/8913 September 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM: 15 BLOSSON HEIGHTS, THE PIPPINS, HARTFORD, NORTHWICH CHESHIRE CW8 4TF

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

06/09/886 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

29/12/8729 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

25/11/8725 November 1987 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 COMPANY NAME CHANGED SHAFTBUILD LIMITED CERTIFICATE ISSUED ON 24/06/86

View Document

02/06/862 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/862 June 1986 REGISTERED OFFICE CHANGED ON 02/06/86 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT ME8 0QP

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