COWAN ARCHITECTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Memorandum and Articles of Association

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

10/05/2410 May 2024 Notification of Cal Architects Uk Limited as a person with significant control on 2024-04-12

View Document

08/05/248 May 2024 Termination of appointment of Phillip Ian Mumford as a director on 2024-04-12

View Document

08/05/248 May 2024 Cessation of Phillip Ian Mumford as a person with significant control on 2024-04-12

View Document

15/04/2415 April 2024 Registration of charge 024206140002, created on 2024-04-12

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

19/04/2319 April 2023 Cancellation of shares. Statement of capital on 2023-02-13

View Document

04/04/234 April 2023 Purchase of own shares.

View Document

15/03/2315 March 2023 Satisfaction of charge 1 in full

View Document

28/02/2328 February 2023 Appointment of Mr Simon Mark Spiteri as a director on 2023-02-15

View Document

28/02/2328 February 2023 Appointment of Mr Gary John Harwin as a director on 2023-02-15

View Document

28/02/2328 February 2023 Appointment of Mr Jonathan Robert Stewart as a director on 2023-02-15

View Document

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

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

25/01/2225 January 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

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

View Accounts

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

View Accounts

08/10/198 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DUFFY

View Document

08/08/198 August 2019 12/07/19 STATEMENT OF CAPITAL GBP 67.50

View Document

28/06/1928 June 2019 SUB-DIVISION 13/06/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/10/1831 October 2018 DIRECTOR APPOINTED MR NIGEL JAMES MARCOOLYN

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR SIMON DUFFY

View Document

30/10/1830 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

08/03/188 March 2018 CESSATION OF DAVID NEVILLE COWAN AS A PSC

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COWAN

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR PHILLIP IAN MUMFORD / 07/12/2017

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR DAVID ROGER CALLIN

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MS LAI-YEE MARISA SHEK

View Document

02/10/172 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/09/1517 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS LONGLEY

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/10/141 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN COWAN

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN COWAN

View Document

11/11/1311 November 2013 ADOPT ARTICLES 04/11/2013

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/09/1312 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES LONGLEY / 01/10/2012

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR JANE ROSEMARY BOWDEN

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED THOMAS CHARLES LONGLEY

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED PHILLIP IAN MUMFORD

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/09/1212 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ROSEMARY BOWDEN / 07/09/2010

View Document

08/09/108 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN JUDITH COWAN / 07/09/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED GILLIAN JUDITH COWAN LOGGED FORM

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED GILLIAN JUDITH COWAN

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/09/0515 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/09/0423 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

04/09/024 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

22/11/0122 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 COMPANY NAME CHANGED DAVID COWAN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/06/01

View Document

22/03/0122 March 2001 AUDITOR'S RESIGNATION

View Document

08/09/008 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/982 October 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

09/10/959 October 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

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

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

11/11/9411 November 1994 NEW SECRETARY APPOINTED

View Document

05/11/945 November 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

23/12/9323 December 1993 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: GREENSTEDE HOUSE STATION ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DJ

View Document

21/01/9321 January 1993 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 RETURN MADE UP TO 07/09/91; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

17/08/9217 August 1992 AUDITOR'S RESIGNATION

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

06/03/906 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

02/01/902 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/896 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/896 October 1989 REGISTERED OFFICE CHANGED ON 06/10/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/09/897 September 1989 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