Advanced company searchLink opens in new window

COWLEY DESIGNS LIMITED

Company number 03287960

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 May 2003 288a New director appointed
31 Dec 2002 363a Return made up to 05/12/02; full list of members
01 Nov 2002 AA Accounts for a medium company made up to 30 March 2002
27 Aug 2002 288c Director's particulars changed
08 Jan 2002 287 Registered office changed on 08/01/02 from: 4/5 fitzroy mews london W1P 5DQ
07 Jan 2002 363a Return made up to 05/12/01; full list of members
13 Dec 2001 AA Accounts for a medium company made up to 31 March 2001
09 Jan 2001 363a Return made up to 05/12/00; full list of members
05 Oct 2000 AA Accounts for a medium company made up to 1 April 2000
24 Jul 2000 288c Director's particulars changed
23 Dec 1999 363a Return made up to 05/12/99; full list of members
23 Nov 1999 288a New director appointed
13 Sep 1999 AA Accounts for a medium company made up to 3 April 1999
12 Jan 1999 363s Return made up to 05/12/98; change of members
02 Nov 1998 88(2)R Ad 19/08/98--------- £ si 1449998@1=1449998 £ ic 200002/1650000
02 Nov 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Nov 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Nov 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
02 Nov 1998 123 £ nc 200002/1650000 19/08/98
07 Sep 1998 AA Full accounts made up to 4 April 1998
07 Sep 1998 288b Director resigned
25 Aug 1998 395 Particulars of mortgage/charge
06 Jan 1998 288b Director resigned
02 Jan 1998 363s Return made up to 05/12/97; full list of members
11 Sep 1997 288b Secretary resigned