Advanced company searchLink opens in new window

COSGROVE & DREW LTD

Company number 09436019

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)
09 Sep 2024 MA Memorandum and Articles of Association
09 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2024 AP03 Appointment of Mr John William Charles Charlton as a secretary on 29 August 2024
05 Sep 2024 AD01 Registered office address changed from A2 Old Gloucester Road Hambrook Bristol BS16 1GW England to First Floor St James House St James Square Cheltenham GL50 3PR on 5 September 2024
05 Sep 2024 PSC02 Notification of Earnz Holdings Limited as a person with significant control on 29 August 2024
05 Sep 2024 PSC07 Cessation of Luke Drew as a person with significant control on 29 August 2024
05 Sep 2024 PSC07 Cessation of Robert Holt as a person with significant control on 29 August 2024
05 Sep 2024 PSC07 Cessation of Zac Arran Cosgrove as a person with significant control on 29 August 2024
05 Sep 2024 AP01 Appointment of Mr John William Charles Charlton as a director on 29 August 2024
05 Sep 2024 AP01 Appointment of Mrs Elizabeth Janet Lake as a director on 29 August 2024
04 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 Jul 2024 PSC01 Notification of Robert Holt as a person with significant control on 20 May 2024
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with updates
07 May 2024 MR01 Registration of charge 094360190002, created on 3 May 2024
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with updates
02 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
28 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
17 Jan 2023 CERTNM Company name changed cosgrove & drew engineering services LIMITED\certificate issued on 17/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-05
16 Jan 2023 AD01 Registered office address changed from , Offices 6-7 Equinox South, Great Park Road, Bristol, BS32 4QL, England to A2 Old Gloucester Road Hambrook Bristol BS16 1GW on 16 January 2023
29 Nov 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
31 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 1,000
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 February 2022
  • GBP 875
01 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with updates