COWS & CO GROUP LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

10/04/2510 April 2025 Satisfaction of charge SC5164170001 in full

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-15 with updates

View Document

05/07/245 July 2024 Notification of Maurice Walton as a person with significant control on 2016-04-06

View Document

02/05/242 May 2024 Registered office address changed from Crofthead Farm Crocketford Dumfries DG2 8QW United Kingdom to 3 Burnside Cottages Seton Mains Longniddry East Lothian EH32 0PG on 2024-05-02

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

23/05/2323 May 2023 Termination of appointment of William Mark Callander as a director on 2023-05-11

View Document

02/05/232 May 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

26/01/2226 January 2022 Change of share class name or designation

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

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

View Document

25/01/2225 January 2022 Resolutions

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Notification of Mark Callander as a person with significant control on 2021-02-04

View Document

21/07/2121 July 2021 Withdrawal of a person with significant control statement on 2021-07-21

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

01/05/201 May 2020 31/07/19 UNAUDITED ABRIDGED

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR STUART MACLENNAN

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5164170001

View Document

15/11/1715 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/08/1621 August 2016 PREVSHO FROM 30/09/2016 TO 31/07/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK CALLANDER / 05/05/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALEXANDER MACLENNAN / 05/05/2016

View Document

20/06/1620 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 03/05/16 STATEMENT OF CAPITAL GBP 200

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR MAURICE TOM WALTON

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR PETER JAMES CROUCH

View Document

24/09/1524 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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