- Company Overview for COWICK ESTATES LIMITED (03606810)
- Filing history for COWICK ESTATES LIMITED (03606810)
- People for COWICK ESTATES LIMITED (03606810)
- More for COWICK ESTATES LIMITED (03606810)
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) |
---|---|---|---|
02 Nov 2000 | AA | Accounts for a small company made up to 31 December 1999 | |
04 Aug 2000 | 363s | Return made up to 30/07/00; full list of members | |
02 Nov 1999 | AA | Accounts for a small company made up to 31 December 1998 | |
01 Nov 1999 | 363s | Return made up to 30/07/99; full list of members | |
14 Jun 1999 | 287 | Registered office changed on 14/06/99 from: norley house po box 615 62 balby road doncaster south yorkshire DN4 0YE | |
04 Jun 1999 | CERTNM | Company name changed chatsworth & co insolvency servi ces LIMITED\certificate issued on 07/06/99 | |
05 Oct 1998 | 288a | New director appointed | |
29 Sep 1998 | CERTNM | Company name changed evenresult LIMITED\certificate issued on 30/09/98 | |
28 Sep 1998 | 88(2)R | Ad 21/09/98--------- £ si 98@1=98 £ ic 2/100 | |
11 Sep 1998 | 225 | Accounting reference date shortened from 31/07/99 to 31/12/98 | |
11 Sep 1998 | 287 | Registered office changed on 11/09/98 from: 22 laburnum close thorpe willoughby selby north yorkshire YO8 9FE | |
07 Sep 1998 | 288b | Director resigned | |
07 Sep 1998 | 288b | Secretary resigned | |
07 Sep 1998 | 288a | New secretary appointed | |
07 Sep 1998 | 288a | New director appointed | |
07 Sep 1998 | 287 | Registered office changed on 07/09/98 from: 1 mitchell lane bristol BS1 6BU | |
30 Jul 1998 | NEWINC | Incorporation |