Advanced company searchLink opens in new window

COSWORTH LIMITED

Company number 05177945

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)
04 May 2018 AA Full accounts made up to 31 December 2017
29 Jun 2017 AA Full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
20 Apr 2017 AD02 Register inspection address has been changed from 71 Queen Victoria Street 7th Floor London EC4V 4AY England to Trafalgar House 4 Meridian Way, Meridian Business Park Norwich NR7 0TA
01 Sep 2016 AD02 Register inspection address has been changed from 52 Bedford Row London WC1R 4LR England to 71 Queen Victoria Street 7th Floor London EC4V 4AY
31 Aug 2016 AD03 Register(s) moved to registered inspection location 52 Bedford Row London WC1R 4LR
22 Jul 2016 MR01 Registration of charge 051779450009, created on 21 July 2016
23 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
23 May 2016 AD04 Register(s) moved to registered office address The Octagon St. James Mill Road Northampton Northamptonshire NN5 5RA
11 May 2016 AA Full accounts made up to 31 December 2015
20 Jan 2016 CH01 Director's details changed for Mr Pierre Charles Wildman on 13 January 2016
20 Jan 2016 CH01 Director's details changed for Kevin Oscar Newton Kalkhoven on 29 December 2015
08 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
17 May 2015 AA Full accounts made up to 31 December 2014
01 Oct 2014 MR01 Registration of charge 051779450007, created on 22 September 2014
01 Oct 2014 MR01 Registration of charge 051779450008, created on 22 September 2014
29 Aug 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 AD02 Register inspection address has been changed from 2 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ to 52 Bedford Row London WC1R 4LR
01 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
05 Jan 2014 AUD Auditor's resignation
20 Nov 2013 AA Full accounts made up to 31 December 2012
08 Nov 2013 MR01 Registration of charge 051779450006
22 Oct 2013 AP01 Appointment of Mr Hal Jon Reisiger as a director
02 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
01 Jul 2013 TM01 Termination of appointment of Mark Palethorpe as a director