Advanced company searchLink opens in new window

COWBRIDGE MILL SLUICE GATES LIMITED

Company number 10148705

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)
24 Dec 2024 AA Micro company accounts made up to 31 March 2024
06 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
30 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Aug 2021 PSC01 Notification of Caroline White as a person with significant control on 1 July 2021
16 Aug 2021 AP01 Appointment of Ms Caroline White as a director on 1 July 2021
16 Aug 2021 TM01 Termination of appointment of Jonathan Watkins as a director on 1 July 2021
16 Aug 2021 PSC07 Cessation of Jonathan Watkins as a person with significant control on 1 July 2021
14 May 2021 CS01 Confirmation statement made on 25 April 2021 with updates
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
08 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Dec 2019 PSC01 Notification of Kevin Paul Ross as a person with significant control on 22 November 2019
30 Dec 2019 PSC07 Cessation of Benjamin Mark Watford as a person with significant control on 22 November 2019
30 Dec 2019 TM01 Termination of appointment of Ben Watford as a director on 29 December 2019
30 Dec 2019 AP01 Appointment of Mr Kevin Paul Ross as a director on 29 December 2019
02 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
02 May 2019 PSC01 Notification of Jonathan Watkins as a person with significant control on 19 October 2018
02 May 2019 PSC01 Notification of Camilla Monck as a person with significant control on 19 October 2018
02 May 2019 PSC01 Notification of Benjamin Mark Watford as a person with significant control on 19 October 2018
22 Oct 2018 AD01 Registered office address changed from 8 De Walden Court New Cavendish Street London W1W 6XD United Kingdom to Mill House Cowbridge Mill Sir Bernard Lovell Road Malmesbury SN16 9FQ on 22 October 2018
19 Oct 2018 PSC07 Cessation of Minton Malmesbury Limited as a person with significant control on 19 October 2018