Advanced company searchLink opens in new window

COWGILLS LIMITED

Company number 14974655

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)
16 Apr 2024 PSC02 Notification of Cowgills Holdings Limited as a person with significant control on 5 February 2024
16 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 16 April 2024
11 Apr 2024 AA01 Current accounting period shortened from 31 July 2024 to 30 June 2024
18 Mar 2024 SH08 Change of share class name or designation
18 Mar 2024 SH03 Purchase of own shares.
15 Mar 2024 SH10 Particulars of variation of rights attached to shares
14 Mar 2024 SH06 Cancellation of shares. Statement of capital on 6 March 2024
  • GBP 100.0002
11 Mar 2024 MR01 Registration of charge 149746550002, created on 6 March 2024
09 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement 06/03/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2024 MA Memorandum and Articles of Association
08 Mar 2024 SH08 Change of share class name or designation
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 2 February 2024
  • GBP 200.0002
16 Feb 2024 TM01 Termination of appointment of Samuel Peter Davies as a director on 15 February 2024
16 Feb 2024 AP01 Appointment of Mr Michael John Murphy as a director on 15 February 2024
16 Feb 2024 TM01 Termination of appointment of Lisa Wilson as a director on 15 February 2024
16 Feb 2024 TM01 Termination of appointment of Robert James Lord as a director on 15 February 2024
08 Feb 2024 MR01 Registration of charge 149746550001, created on 5 February 2024
06 Feb 2024 MA Memorandum and Articles of Association
06 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 30 October 2023
04 Jan 2024 PSC08 Notification of a person with significant control statement
19 Dec 2023 PSC07 Cessation of Paul William Stringer as a person with significant control on 10 October 2023
19 Dec 2023 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 19 December 2023
20 Nov 2023 CH01 Director's details changed for Mr Paul Stansfield on 20 November 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 05/01/2024