COWELL UTILITIES LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

10/09/1410 September 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

03/09/143 September 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

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

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

24/07/1324 July 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER COWELL / 15/01/2012

View Document

13/07/1213 July 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

22/06/1122 June 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL COWELL

View Document

06/07/106 July 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 3 REDWOOD DRIVE LONGRIDGE PRESTON LANCASHIRE PR3 3HA

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

19/01/1019 January 2010 SECRETARY APPOINTED MR MICHAEL PETER COWELL

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 309 PRESTON ROAD GRIMSARGH PRESTON LANCASHIRE PR2 5JT ENGLAND

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILKINSON

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY GRAEME PURKIS

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED ANTHONY JOHN WILKINSON

View Document

27/01/0927 January 2009 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