C.O.W.E. DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

22/04/2522 April 2025 Registration of charge 056982740003, created on 2025-04-17

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/10/2415 October 2024 Satisfaction of charge 2 in full

View Document

15/10/2415 October 2024 Satisfaction of charge 1 in full

View Document

14/07/2414 July 2024 Second filing of Confirmation Statement dated 2024-07-07

View Document

08/07/248 July 2024 Confirmation statement made on 2017-04-24 with updates

View Document

07/07/247 July 2024 Change of details for Mr Ged Ball as a person with significant control on 2023-09-13

View Document

07/07/247 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

05/03/245 March 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/09/2313 September 2023 Secretary's details changed for Mr Gerard Antoni Ball on 2023-09-13

View Document

13/09/2313 September 2023 Registered office address changed from 309 Halifax Road Hightown Liversedge W Yorks WF15 6NE to Second Floor, Unit 6 Bennett Avenue Horbury Wakefield WF4 5RA on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Gerard Antoni Ball on 2023-09-13

View Document

17/05/2317 May 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/05/2210 May 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/05/206 May 2020 31/01/20 UNAUDITED ABRIDGED

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/07/1924 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/01/197 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELCHER

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/03/1511 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/03/1421 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/06/1219 June 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

18/06/1218 June 2012 SAIL ADDRESS CHANGED FROM: C/O FORREST BURLINSON 20 OWL LANE DEWSBURY WEST YORKSHIRE WF12 7RQ ENGLAND

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM CENTRAL HOUSE CENTRAL BUSINESS PARK CENTRAL STREET DEWSBURY WEST YORKSHIRE WF13 2NN

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERRARD ANTONI BALL / 04/03/2011

View Document

04/03/114 March 2011 SAIL ADDRESS CREATED

View Document

04/03/114 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

04/03/114 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD BELCHER / 04/03/2011

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GERRARD ANTONI BALL / 04/03/2011

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM, 20 OWL LANE, DEWSBURY, WEST YORKSHIRE, WF12 7RQ

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/05/0715 May 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

04/02/064 February 2006 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