COWLING SWIFT & KITCHIN LIMITED
Status | ACTIVE |
Company No. | 07935708 |
Category | Private Limited Company |
Incorporated | 03 Feb 2012 |
Age | 12 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
COWLING SWIFT & KITCHIN LIMITED is an active private limited company with number 07935708. It was incorporated 12 years, 4 months, 2 days ago, on 03 February 2012. The company address is 8 Blake Street, York, YO1 8XJ.
Company Fillings
Confirmation statement with updates
Date: 03 Jul 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Resolution
Date: 20 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 20 Sep 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 16 Sep 2022
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 27 Jun 2022
Action Date: 15 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-15
Officer name: Alan Leslie Ware
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Cessation of a person with significant control
Date: 20 Jun 2022
Action Date: 15 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Leslie Ware
Cessation date: 2022-04-15
Documents
Confirmation statement with updates
Date: 03 Mar 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 07 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Change to a person with significant control
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Leslie Ware
Change date: 2017-08-09
Documents
Change to a person with significant control
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-09
Psc name: Mr Richard William Rusby
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Change person director company with change date
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Adele Humphries
Change date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Accounts with accounts type dormant
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change account reference date company previous shortened
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2013-09-30
Documents
Capital name of class of shares
Date: 06 Jun 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Appoint person director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Hanley
Documents
Appoint person director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louise Adele Humphries
Documents
Appoint person director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Claire Rachael Spence
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Some Companies
SUITE 5, 2ND FLOOR INNOVATION CENTRE,LONDON,E14 9FW
Number: | 10039755 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GILMERTON STATION ROAD,EDINBURGH,EH17 8RZ
Number: | SC421216 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHUMBRIA THE AVENUE,NORTHAMPTON,NN5 7AJ
Number: | 09647033 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 COMMERCE ROAD,BRENTFORD,TW8 8LE
Number: | 11040738 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFESURE PLUMBING AND HEATING LIMITED
STAPLE HOUSE,DUNSTABLE,LU6 1SU
Number: | 09488932 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 MILDRED STREET,BEDDAU,CF38 2AW
Number: | 11529026 |
Status: | ACTIVE |
Category: | Private Limited Company |