COWAN ARCHITECTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-25 with updates |
11/07/2411 July 2024 | Total exemption full accounts made up to 2024-02-28 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-25 with updates |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Memorandum and Articles of Association |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Resolutions |
10/05/2410 May 2024 | Notification of Cal Architects Uk Limited as a person with significant control on 2024-04-12 |
08/05/248 May 2024 | Termination of appointment of Phillip Ian Mumford as a director on 2024-04-12 |
08/05/248 May 2024 | Cessation of Phillip Ian Mumford as a person with significant control on 2024-04-12 |
15/04/2415 April 2024 | Registration of charge 024206140002, created on 2024-04-12 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-02-28 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-25 with updates |
19/04/2319 April 2023 | Cancellation of shares. Statement of capital on 2023-02-13 |
04/04/234 April 2023 | Purchase of own shares. |
15/03/2315 March 2023 | Satisfaction of charge 1 in full |
28/02/2328 February 2023 | Appointment of Mr Simon Mark Spiteri as a director on 2023-02-15 |
28/02/2328 February 2023 | Appointment of Mr Gary John Harwin as a director on 2023-02-15 |
28/02/2328 February 2023 | Appointment of Mr Jonathan Robert Stewart as a director on 2023-02-15 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/01/2225 January 2022 | Memorandum and Articles of Association |
25/01/2225 January 2022 | Resolutions |
25/01/2225 January 2022 | Resolutions |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
08/10/198 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES |
06/09/196 September 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON DUFFY |
08/08/198 August 2019 | 12/07/19 STATEMENT OF CAPITAL GBP 67.50 |
28/06/1928 June 2019 | SUB-DIVISION 13/06/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
31/10/1831 October 2018 | DIRECTOR APPOINTED MR NIGEL JAMES MARCOOLYN |
31/10/1831 October 2018 | DIRECTOR APPOINTED MR SIMON DUFFY |
30/10/1830 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES |
08/03/188 March 2018 | CESSATION OF DAVID NEVILLE COWAN AS A PSC |
08/03/188 March 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID COWAN |
08/03/188 March 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP IAN MUMFORD / 07/12/2017 |
08/03/188 March 2018 | DIRECTOR APPOINTED MR DAVID ROGER CALLIN |
08/03/188 March 2018 | DIRECTOR APPOINTED MS LAI-YEE MARISA SHEK |
02/10/172 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/09/1517 September 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
13/08/1513 August 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LONGLEY |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
01/10/141 October 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
24/01/1424 January 2014 | APPOINTMENT TERMINATED, SECRETARY GILLIAN COWAN |
24/01/1424 January 2014 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN COWAN |
11/11/1311 November 2013 | ADOPT ARTICLES 04/11/2013 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/09/1312 September 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES LONGLEY / 01/10/2012 |
11/01/1311 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JANE ROSEMARY BOWDEN |
12/12/1212 December 2012 | DIRECTOR APPOINTED THOMAS CHARLES LONGLEY |
12/12/1212 December 2012 | DIRECTOR APPOINTED PHILLIP IAN MUMFORD |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
12/09/1212 September 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ROSEMARY BOWDEN / 07/09/2010 |
08/09/108 September 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN JUDITH COWAN / 07/09/2010 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/10/0911 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/09/0924 September 2009 | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
17/09/0817 September 2008 | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | DIRECTOR APPOINTED GILLIAN JUDITH COWAN LOGGED FORM |
10/04/0810 April 2008 | DIRECTOR APPOINTED GILLIAN JUDITH COWAN |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
28/09/0728 September 2007 | RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS |
28/09/0628 September 2006 | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
15/09/0515 September 2005 | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
23/09/0423 September 2004 | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
28/10/0328 October 2003 | NEW DIRECTOR APPOINTED |
02/09/032 September 2003 | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS |
06/06/036 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
04/09/024 September 2002 | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
22/11/0122 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
30/10/0130 October 2001 | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS |
11/06/0111 June 2001 | COMPANY NAME CHANGED DAVID COWAN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/06/01 |
22/03/0122 March 2001 | AUDITOR'S RESIGNATION |
08/09/008 September 2000 | RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS |
29/08/0029 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
26/10/9926 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
15/09/9915 September 1999 | RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS |
09/11/989 November 1998 | SECRETARY RESIGNED |
09/11/989 November 1998 | SECRETARY RESIGNED |
30/10/9830 October 1998 | LOCATION OF REGISTER OF MEMBERS |
02/10/982 October 1998 | RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS |
01/06/981 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
02/12/972 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
01/10/971 October 1997 | RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS |
23/09/9723 September 1997 | NEW SECRETARY APPOINTED |
22/10/9622 October 1996 | RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS |
28/05/9628 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
09/10/959 October 1995 | RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS |
16/06/9516 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
11/11/9411 November 1994 | NEW SECRETARY APPOINTED |
05/11/945 November 1994 | RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS |
26/05/9426 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
23/12/9323 December 1993 | RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS |
17/12/9317 December 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
23/02/9323 February 1993 | REGISTERED OFFICE CHANGED ON 23/02/93 FROM: GREENSTEDE HOUSE STATION ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DJ |
21/01/9321 January 1993 | RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS |
22/09/9222 September 1992 | RETURN MADE UP TO 07/09/91; FULL LIST OF MEMBERS |
02/09/922 September 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92 |
17/08/9217 August 1992 | AUDITOR'S RESIGNATION |
12/08/9112 August 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 |
06/03/906 March 1990 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
02/01/902 January 1990 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/896 October 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/10/896 October 1989 | REGISTERED OFFICE CHANGED ON 06/10/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
07/09/897 September 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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