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 - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Confirmation statement made on 2025-07-07 with no updates |
22/04/2522 April 2025 | Registration of charge 056982740003, created on 2025-04-17 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
15/10/2415 October 2024 | Satisfaction of charge 2 in full |
15/10/2415 October 2024 | Satisfaction of charge 1 in full |
14/07/2414 July 2024 | Second filing of Confirmation Statement dated 2024-07-07 |
08/07/248 July 2024 | Confirmation statement made on 2017-04-24 with updates |
07/07/247 July 2024 | Change of details for Mr Ged Ball as a person with significant control on 2023-09-13 |
07/07/247 July 2024 | Confirmation statement made on 2024-07-07 with updates |
05/03/245 March 2024 | Unaudited abridged accounts made up to 2024-01-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
13/09/2313 September 2023 | Secretary's details changed for Mr Gerard Antoni Ball on 2023-09-13 |
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 |
13/09/2313 September 2023 | Director's details changed for Mr Gerard Antoni Ball on 2023-09-13 |
17/05/2317 May 2023 | Unaudited abridged accounts made up to 2023-01-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/05/2210 May 2022 | Unaudited abridged accounts made up to 2022-01-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/05/206 May 2020 | 31/01/20 UNAUDITED ABRIDGED |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/07/1924 July 2019 | 31/01/19 UNAUDITED ABRIDGED |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
07/01/197 January 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
24/10/1824 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
19/09/1719 September 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELCHER |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/10/1630 October 2016 | 31/01/16 TOTAL EXEMPTION FULL |
10/02/1610 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/03/1511 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/03/1421 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/02/138 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/06/1219 June 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
18/06/1218 June 2012 | SAIL ADDRESS CHANGED FROM: C/O FORREST BURLINSON 20 OWL LANE DEWSBURY WEST YORKSHIRE WF12 7RQ ENGLAND |
16/06/1216 June 2012 | DISS40 (DISS40(SOAD)) |
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 |
05/06/125 June 2012 | FIRST GAZETTE |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/03/114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GERRARD ANTONI BALL / 04/03/2011 |
04/03/114 March 2011 | SAIL ADDRESS CREATED |
04/03/114 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
04/03/114 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
04/03/114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD BELCHER / 04/03/2011 |
04/03/114 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / GERRARD ANTONI BALL / 04/03/2011 |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/02/105 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
04/02/094 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
23/04/0823 April 2008 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM, 20 OWL LANE, DEWSBURY, WEST YORKSHIRE, WF12 7RQ |
04/02/084 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
15/05/0715 May 2007 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07 |
05/02/075 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
08/11/068 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/0611 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | DIRECTOR RESIGNED |
28/02/0628 February 2006 | SECRETARY RESIGNED |
04/02/064 February 2006 | 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