THE COWSHED LTD

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

15/01/2515 January 2025 Registered office address changed from 1 Buckmore Studios Beckham Lane Petersfield Hampshire GU32 3BU England to 1 Buckmore Studios Buckmore Lane Petersfield Hampshire GU32 3FX on 2025-01-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

12/01/2312 January 2023 Termination of appointment of Neil Gyr Armitage as a director on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/01/2217 January 2022 Termination of appointment of John Marshall Rex Milton as a director on 2021-09-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 PREVSHO FROM 31/01/2019 TO 30/09/2018

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMPARD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 16/05/18 STATEMENT OF CAPITAL GBP 600

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR GRAHAM STEVEN LAKE

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR GAVIN ANTHONY HENSMAN

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR DANIEL BRUNT

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR NEIL ARMITAGE

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR JOHN MARSHALL REX MILTON

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

10/01/1710 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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