Advanced company searchLink opens in new window

HELICAL (COWLEY) LIMITED

Company number 05234274

Filter by category

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)
15 Oct 2012 AP01 Appointment of Mr Timothy John Murphy as a director
15 Oct 2012 TM01 Termination of appointment of Nigel Mcnair Scott as a director
15 Dec 2011 AA Full accounts made up to 31 March 2011
20 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
26 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Nov 2010 AA Full accounts made up to 31 March 2010
19 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
19 Oct 2010 CH04 Secretary's details changed for Helical Registrars Limited on 17 September 2010
12 Apr 2010 CH01 Director's details changed for Duncan Charles Eades Walker on 5 February 2010
10 Mar 2010 CERTNM Company name changed chancerygate (cowley) LIMITED\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
10 Mar 2010 CONNOT Change of name notice
09 Feb 2010 CH01 Director's details changed for Mr Jack Struan Pitman on 9 February 2010
09 Feb 2010 CH01 Director's details changed for John Charles Inwood on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010
02 Feb 2010 CH01 Director's details changed for Duncan Charles Eades Walker on 17 December 2009
02 Feb 2010 CH01 Director's details changed for Duncan Charles Eades Walker on 17 December 2009
07 Nov 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
25 Oct 2009 AA Full accounts made up to 31 March 2009
22 May 2009 288a Director appointed duncan charles eades walker
18 May 2009 288b Appointment terminated director phillip brown
06 Feb 2009 88(3) Particulars of contract relating to shares
06 Feb 2009 88(2) Ad 22/01/09\gbp si 361505@1=361505\gbp ic 1/361506\
06 Feb 2009 123 Nc inc already adjusted 22/01/09
06 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2009 288b Appointment terminated director paul jenkins