COWLEY FIRE LIMITED

03980936
PREMIER HOUSE 2 JUBILEE WAY ELLAND WEST YORKSHIRE HX5 9DY

Documents

Documents
Date Category Description Pages
28 May 2024 accounts Annual Accounts 2 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2023 accounts Annual Accounts 2 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 officers Termination of appointment of director (Harvey Paul Hyman) 1 Buy now
23 Jun 2022 accounts Annual Accounts 2 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 accounts Annual Accounts 2 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/09/19 1 Buy now
05 Aug 2020 other Audit exemption statement of guarantee by parent company for period ending 30/09/19 3 Buy now
16 Jul 2020 accounts Annual Accounts 8 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2019 capital Statement of capital (Section 108) 3 Buy now
05 Aug 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Aug 2019 insolvency Solvency Statement dated 10/07/19 1 Buy now
05 Aug 2019 resolution Resolution 5 Buy now
28 Jun 2019 accounts Annual Accounts 7 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 accounts Annual Accounts 7 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 officers Change of particulars for director (Mr Gary Robinson) 2 Buy now
06 Jun 2017 accounts Annual Accounts 7 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2016 accounts Annual Accounts 7 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
30 May 2015 accounts Annual Accounts 7 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
15 Aug 2014 accounts Annual Accounts 11 Buy now
14 Apr 2014 annual-return Annual Return 4 Buy now
08 May 2013 accounts Annual Accounts 15 Buy now
09 Apr 2013 annual-return Annual Return 4 Buy now
18 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
16 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2012 officers Appointment of director (Mr Harvey Hyman) 2 Buy now
07 Mar 2012 officers Termination of appointment of director (Eric Maddox) 1 Buy now
07 Mar 2012 officers Appointment of director (Mr Richard John Pollard) 2 Buy now
06 Mar 2012 officers Termination of appointment of secretary (Eric Maddox) 1 Buy now
06 Mar 2012 officers Appointment of secretary (Mr Richard John Pollard) 1 Buy now
06 Mar 2012 officers Termination of appointment of director (Alan Davey) 1 Buy now
06 Mar 2012 officers Termination of appointment of secretary (Eric Maddox) 1 Buy now
06 Mar 2012 officers Appointment of director (Mr Gary Robinson) 2 Buy now
02 Dec 2011 accounts Annual Accounts 5 Buy now
27 Apr 2011 annual-return Annual Return 5 Buy now
17 Aug 2010 accounts Annual Accounts 6 Buy now
30 Apr 2010 annual-return Annual Return 5 Buy now
30 Apr 2010 officers Change of particulars for director (Eric Maddox) 2 Buy now
30 Apr 2010 officers Change of particulars for director (Alan Davey) 2 Buy now
06 Jul 2009 accounts Annual Accounts 6 Buy now
06 May 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
24 Jun 2008 accounts Annual Accounts 7 Buy now
22 Apr 2008 annual-return Return made up to 31/03/08; full list of members 4 Buy now
16 Jul 2007 accounts Annual Accounts 6 Buy now
10 Apr 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
16 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2006 accounts Annual Accounts 7 Buy now
03 Apr 2006 annual-return Return made up to 31/03/06; full list of members 2 Buy now
03 Oct 2005 accounts Annual Accounts 7 Buy now
26 Apr 2005 annual-return Return made up to 08/04/05; full list of members 3 Buy now
14 Oct 2004 accounts Annual Accounts 6 Buy now
21 May 2004 annual-return Return made up to 26/04/04; full list of members 7 Buy now
24 Dec 2003 accounts Annual Accounts 5 Buy now
03 Jul 2003 officers Secretary resigned 1 Buy now
03 Jul 2003 officers New secretary appointed 1 Buy now
03 Jul 2003 annual-return Return made up to 26/04/03; full list of members 6 Buy now
24 Apr 2003 officers New director appointed 2 Buy now
03 Sep 2002 accounts Annual Accounts 5 Buy now
09 May 2002 annual-return Return made up to 26/04/02; full list of members 6 Buy now
10 Dec 2001 officers Director resigned 1 Buy now
10 Dec 2001 officers Secretary resigned 1 Buy now
10 Dec 2001 officers New secretary appointed 2 Buy now
10 Dec 2001 officers New director appointed 2 Buy now
22 Jun 2001 accounts Annual Accounts 5 Buy now
21 May 2001 annual-return Return made up to 26/04/01; full list of members 6 Buy now
13 Jun 2000 incorporation Memorandum Articles 5 Buy now
13 Jun 2000 resolution Resolution 2 Buy now
13 Jun 2000 officers Secretary resigned 1 Buy now
13 Jun 2000 officers Director resigned 1 Buy now
13 Jun 2000 officers New director appointed 2 Buy now
13 Jun 2000 officers New secretary appointed 2 Buy now
13 Jun 2000 address Registered office changed on 13/06/00 from: 134 percival road enfield middlesex EN1 1QU 1 Buy now
07 Jun 2000 accounts Accounting reference date shortened from 30/04/01 to 31/03/01 1 Buy now
07 Jun 2000 capital Ad 30/05/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 Apr 2000 incorporation Incorporation Company 15 Buy now