Advanced company searchLink opens in new window

COWAN BRIDGE DEVELOPMENTS LIMITED

Company number 05113181

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)
02 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with updates
19 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
13 Jun 2023 PSC04 Change of details for Mrs Ann Wightman as a person with significant control on 13 June 2023
28 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
06 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
06 May 2021 CS01 Confirmation statement made on 27 April 2021 with updates
09 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
26 Nov 2020 TM01 Termination of appointment of Nigel Terry Fee as a director on 22 October 2020
25 Nov 2020 TM01 Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 22 October 2020
09 Sep 2020 PSC07 Cessation of Derick Wightman as a person with significant control on 8 September 2020
08 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
07 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
13 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
26 Jun 2018 PSC01 Notification of Ann Wightman as a person with significant control on 27 April 2018
26 Jun 2018 PSC01 Notification of Derick Wightman as a person with significant control on 27 April 2018
26 Jun 2018 CS01 Confirmation statement made on 27 April 2018 with updates
26 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 26 June 2018
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Jun 2017 CH01 Director's details changed for Nigel Terry Fee on 21 June 2017
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
22 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates