Advanced company searchLink opens in new window

COWLEY CEILINGS LTD

Company number 05423887

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)
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
16 Jun 2023 AA Micro company accounts made up to 31 March 2023
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
12 Oct 2022 AA Micro company accounts made up to 31 March 2022
23 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
12 Oct 2021 AA Micro company accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
19 Sep 2020 AA Micro company accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 March 2019
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 March 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
23 Jan 2018 CH01 Director's details changed for Mr Andrew Richards on 23 January 2018
27 Aug 2017 AA Micro company accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
09 May 2015 AD01 Registered office address changed from 16 16 Brynteg Green Gwaun Miskin Beddau CF38 2PT Wales to 9 Newminster Road Cardiff CF23 5AP on 9 May 2015
15 Dec 2014 CH01 Director's details changed for Stuart Cowley on 4 December 2014
15 Dec 2014 AD01 Registered office address changed from 16 Dan Y Fron Tonyrefail Porth Mid Glamorgan CF39 8AZ to 16 16 Brynteg Green Gwaun Miskin Beddau CF38 2PT on 15 December 2014
09 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2