COUSINS BUILDING & REFURBISHMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

16/07/2516 July 2025 NewRegistered office address changed from 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY England to Suite 440 Suite 440 Black Prince Road London SE1 7SJ on 2025-07-16

View Document

15/07/2515 July 2025 NewSatisfaction of charge 2 in full

View Document

15/07/2515 July 2025 NewSatisfaction of charge 1 in full

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/09/2322 September 2023 Accounts for a small company made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Secretary's details changed for Ms Claire Frances Moloney on 2023-01-19

View Document

02/02/232 February 2023 Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Robert Charles Cousins on 2023-01-19

View Document

02/02/232 February 2023 Director's details changed for Ms Claire Moloney on 2023-01-19

View Document

02/02/232 February 2023 Director's details changed for Mr Anthony Robert Wilkinson on 2023-01-19

View Document

02/02/232 February 2023 Change of details for Cousins Group Limited as a person with significant control on 2023-01-19

View Document

06/10/226 October 2022 Accounts for a small company made up to 2022-03-31

View Document

27/04/2227 April 2022 Termination of appointment of John Stuart Lawson as a director on 2022-04-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Accounts for a small company made up to 2021-03-31

View Document

18/06/2118 June 2021 Appointment of Mr Anthony Robert Wilkinson as a director on 2021-06-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE FRANCES MOLONEY / 19/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DOHERTY / 19/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MOLONEY / 19/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES COUSINS / 19/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART LAWSON / 19/06/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / COUSINS GROUP (CONTRACTORS) LTD / 19/06/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 99 FLEET ROAD FLEET HAMPSHIRE GU51 3PJ

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR JOHN STUART LAWSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 COMPANY NAME CHANGED SHARROCKS LIMITED CERTIFICATE ISSUED ON 02/03/17

View Document

22/08/1622 August 2016 31/03/16 AUDITED ABRIDGED

View Document

06/06/166 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/06/1510 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

12/11/1412 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/09/1412 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE FRANCES COUSINS / 01/01/2014

View Document

13/06/1413 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

12/09/1312 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED BENJAMIN DOHERTY

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED CLAIRE MOLONEY

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/03/1015 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/1018 February 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

04/11/094 November 2009 DIRECTOR APPOINTED ROBERT CHARLES COUSINS

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY DAWN MADELEY

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 229 SPOTLAND ROAD, ROCHDALE, LANCASHIRE. OL12 7AQ.

View Document

03/11/093 November 2009 SECRETARY APPOINTED MRS CLAIRE FRANCES COUSINS

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR JEREMY GREENHALGH

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR GERALD GREENHALGH

View Document

06/10/096 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

05/04/085 April 2008 DIRECTOR APPOINTED MR JEREMY PETER SHARROCKS GREENHALGH

View Document

06/02/086 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/11/027 November 2002 COMPANY NAME CHANGED SHARROCKS (LONDON) LIMITED CERTIFICATE ISSUED ON 07/11/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/08/941 August 1994 AUDITOR'S RESIGNATION

View Document

21/02/9421 February 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 SHARES AGREEMENT OTC

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

09/05/919 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 COMPANY NAME CHANGED YARNCONE LIMITED CERTIFICATE ISSUED ON 23/05/90

View Document

15/05/9015 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/90

View Document

15/05/9015 May 1990 REGISTERED OFFICE CHANGED ON 15/05/90 FROM: ST GEORGE HOUSE 40 GREAT GEORGE STREET LEEDS LS1 3DQ

View Document

15/05/9015 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9015 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990 ALTER MEM AND ARTS 30/04/90

View Document

15/05/9015 May 1990 NC INC ALREADY ADJUSTED 30/04/90

View Document

15/05/9015 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/05/908 May 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/908 May 1990 REGISTERED OFFICE CHANGED ON 08/05/90 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

05/04/905 April 1990 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