Advanced company searchLink opens in new window

COGSWELL & HARRISON LIMITED

Company number 02819542

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)
10 Mar 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Jun 1994 363s Return made up to 19/05/94; full list of members
  • 363(288) ‐ Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/05/94; full list of members
09 Jun 1994 88(2)R Ad 09/03/94--------- £ si 24999@.01=249 £ ic 1/250
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 09/03/94--------- £ si 24999@.01=249 £ ic 1/250
18 Mar 1994 287 Registered office changed on 18/03/94 from: c/o 'montfort' 2A elizabeth road marlow buckinghamshire SL7 3JF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/03/94 from: c/o 'montfort' 2A elizabeth road marlow buckinghamshire SL7 3JF
27 Feb 1994 224 Accounting reference date notified as 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/09
24 Aug 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
28 May 1993 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
28 May 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
28 May 1993 287 Registered office changed on 28/05/93 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 28/05/93 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
19 May 1993 NEWINC Incorporation