- Company Overview for COSWORTH LIMITED (05177945)
- Filing history for COSWORTH LIMITED (05177945)
- People for COSWORTH LIMITED (05177945)
- Charges for COSWORTH LIMITED (05177945)
- Registers for COSWORTH LIMITED (05177945)
- More for COSWORTH LIMITED (05177945)
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
|
|
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
|
|
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
|
|
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 |