(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Mar 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Mar 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Mar 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Mar 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Mar 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 7th Aug 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Mar 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 14th Jun 2012. Old Address: 14 Warrington Street Ashton-Under-Lyne Lancashire OL6 6AS England
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 19th Mar 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Mar 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Sep 2011
filed on: 7th, April 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed cosby construction LIMITEDcertificate issued on 11/08/10
filed on: 11th, August 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 21st Jul 2010
filed on: 21st, July 2010
| resolution
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 8th Jun 2010. Old Address: 107/109 Washway Road Sale Cheshire M33 7TY England
filed on: 8th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Mar 2009
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Mar 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 7th Jun 2010. Old Address: 14 Warrington Street Ashton-Under-Lyne Lancashire OL6 6AS England
filed on: 7th, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 3rd Jun 2010. Old Address: 107/109 Washway Road Sale Cheshire M33 7TY
filed on: 3rd, June 2010
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 18th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, March 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On Tue, 2nd Dec 2008 Director appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 2nd Dec 2008 Director appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 17th Jun 2008 Director appointed
filed on: 17th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 11th Jun 2008 Appointment terminated secretary
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 11th Jun 2008 Appointment terminated director
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2008
| incorporation
|
Free Download
(16 pages)
|