COZENS WILEY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Micro company accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

14/03/2514 March 2025 Register inspection address has been changed from C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE United Kingdom to Octagon Offices Manor Farm Broad Lane, Little Plumstead Norwich Norfolk NR13 5EL

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

20/06/2420 June 2024 Director's details changed for Edward Joseph Cozens Wiley on 2024-06-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Termination of appointment of Benjamin Joseph Cozens Wiley as a director on 2023-10-24

View Document

06/11/236 November 2023 Termination of appointment of Nicholas Peter Cozens Wiley as a director on 2023-10-23

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/03/2331 March 2023 Register inspection address has been changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Director's details changed for Benjamin Joseph Cozens Wiley on 2022-10-13

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

15/01/1815 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOSEPH COZENS WILEY

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER COZENE WILEY / 27/06/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/1529 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOSEPH COZENS WILEY / 15/06/2014

View Document

17/06/1417 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / EDWARD JOSEPH COZENS WILEY / 15/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH COZENS WILEY / 15/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER COZENE WILEY / 15/06/2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM THE WHITE HOUSE LITTLE PLUMSTEAD NORWICH NORFOLK NR13 5ES

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH COZENS WILEY / 21/06/2013

View Document

21/06/1321 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOSEPH COZENS WILEY / 21/06/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER COZENE WILEY / 21/06/2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 SAIL ADDRESS CREATED

View Document

20/06/1220 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/05/105 May 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

13/10/0913 October 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

01/10/081 October 2008 COMPANY NAME CHANGED BIDEAWHILE 596 LIMITED CERTIFICATE ISSUED ON 01/10/08

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR BIRKETTS DIRECTORS LIMITED

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY BIRKETTS SECRETARIES LIMITED

View Document

24/09/0824 September 2008 DIRECTOR AND SECRETARY APPOINTED EDWARD JOSEPH COZENS WILEY

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED NICHOLAS PETER COZENE WILEY

View Document

24/09/0824 September 2008 CURREXT FROM 31/07/2009 TO 30/09/2009

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED BENJAMIN JOSEPH COZENE WILEY

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM BIRKETTS LLP 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

21/07/0821 July 2008 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