COWBRIDGE MILL SLUICE GATES LIMITED
Company number 10148705
- Company Overview for COWBRIDGE MILL SLUICE GATES LIMITED (10148705)
- Filing history for COWBRIDGE MILL SLUICE GATES LIMITED (10148705)
- People for COWBRIDGE MILL SLUICE GATES LIMITED (10148705)
- More for COWBRIDGE MILL SLUICE GATES LIMITED (10148705)
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 |