Company NameCowlin Group Limited
DirectorMark Richard Arrandale
Company StatusActive
Company Number04018937
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Previous NameBashelfco 2702 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Richard Arrandale
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2021(20 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Geoffrey Leonard Ballard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill House
Wrington Hill
Wrington
BS40 5PN
Director NameDavid Alan Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 01 October 2004)
RoleCompany Director
Correspondence Address134 New Road
Rumney
Cardiff
Glamorgan
CF3 3AE
Wales
Director NameMr Nicholas John Higgs
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed02 October 2000(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts Barn Farm
Hinton Blewett
Somerset
BS39 5AN
Secretary NameMr Geoffrey Leonard Ballard
NationalityBritish
StatusResigned
Appointed02 October 2000(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill House
Wrington Hill
Wrington
BS40 5PN
Director NameNeil Anthony Sherreard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(7 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestdene
27 Queens Road
Clevedon
Avon
BS21 7TF
Director NameMr David John Harris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEdward House Dowlais Road
Ocean Park
Cardiff
CF24 5TW
Wales
Director NameMr Derek Knox
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(7 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Brian Stockham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(7 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressStratton House
Cater Road Bishopsworth
Bristol
Avon
BS13 7UH
Director NameMr Robert Clark
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(7 years, 2 months after company formation)
Appointment Duration7 years (resigned 29 August 2014)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressStratton House
Cater Road Bishopsworth
Bristol
Avon
BS13 7UH
Director NameMichael Dennis Spiller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(7 years, 2 months after company formation)
Appointment Duration5 months (resigned 28 January 2008)
RoleCompany Director
Correspondence Address20 Tyle House Close
Llan Maes
Llantwit Major
South Glamorgan
CF61 2XZ
Wales
Director NameMr Neil Anthony Sherreard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House Cater Road
Bishopsworth
Bristol
BS13 7UH
Director NameMr Graeme Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Secretary NameMr Graeme Taylor
NationalityBritish
StatusResigned
Appointed29 August 2007(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Adam John Parker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(8 years, 2 months after company formation)
Appointment Duration6 years (resigned 26 September 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House
Cater Road Bishopsworth
Bristol
Avon
BS13 7UH
Director NameMr Harry Worthington Townley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2016)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameMr Gregory William Mutch
StatusResigned
Appointed28 September 2012(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressStratton House
Cater Road Bishopsworth
Bristol
Avon
BS13 7UH
Director NameMr Christopher John Shankland
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStratton House
Cater Road Bishopsworth
Bristol
Avon
BS13 7UH
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(13 years, 11 months after company formation)
Appointment Duration6 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratton House
Cater Road Bishopsworth
Bristol
Avon
BS13 7UH
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(14 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratton House
Cater Road Bishopsworth
Bristol
Avon
BS13 7UH
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameDr Christopher Charles Millard
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(14 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratton House
Cater Road Bishopsworth
Bristol
Avon
BS13 7UH
Director NameMr John Keaveney
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2015(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Jonathan Granville Winter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(17 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Vishal Jadavji Harji
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(17 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Gordon Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(18 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG
Director NameBa Corpdirect Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1JG
Secretary NameBa Corpsec Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1JG

Contact

Websitecowlin.co.uk

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

31.4m at £0.04Balfour Beatty Group LTD
72.19%
Ordinary C
95k at £1Balfour Beatty Group LTD
5.46%
Ordinary
14.3m at £0.04Balfour Beatty Group LTD
32.86%
Ordinary B
15.4k at £1Mr Nicholas J. Higgs
0.88%
Ordinary
14.3k at £1Balfour Beatty Group LTD
0.82%
Ordinary A
6.8k at £1Neil A. Sherreard
0.39%
Ordinary
6.1k at £1Michael D. Spiller
0.35%
Ordinary
1.1k at £1David B. Stockham
0.06%
Ordinary
1000 at £1David John Harris
0.06%
Ordinary
1.1k at £1Mr Geoffrey L. Ballard
0.06%
Ordinary

Financials

Year2014
Net Worth£2,557,188

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Charges

10 February 2001Delivered on: 28 February 2001
Satisfied on: 30 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
31 December 2019Termination of appointment of David Gordon Smith as a director on 31 December 2019 (1 page)
15 August 2019Full accounts made up to 31 December 2018 (16 pages)
17 May 2019Appointment of Mr David Gordon Smith as a director on 10 May 2019 (2 pages)
13 May 2019Termination of appointment of Derek Knox as a director on 31 December 2018 (1 page)
24 April 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
11 October 2018Termination of appointment of Jonathan Granville Winter as a director on 24 September 2018 (1 page)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
7 June 2018Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page)
16 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
12 September 2017Appointment of Mr Vishal Jadavji Harji as a director on 6 September 2017 (2 pages)
12 September 2017Appointment of Mr Vishal Jadavji Harji as a director on 6 September 2017 (2 pages)
8 September 2017Second filing for the termination of John Keaveney as a director (5 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
8 September 2017Second filing for the termination of John Keaveney as a director (5 pages)
6 July 2017Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of John Keaveney as a director on 1 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 08/09/2017
(2 pages)
6 July 2017Termination of appointment of John Keaveney as a director on 1 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 08/09/2017
(2 pages)
6 July 2017Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (14 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (14 pages)
30 June 2016Termination of appointment of Harry Worthington Townley as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Harry Worthington Townley as a director on 30 June 2016 (1 page)
7 June 2016Registered office address changed from Stratton House Cater Road Bishopsworth Bristol Avon BS13 7UH to 5 Churchill Place Canary Wharf London England E14 5HU on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Stratton House Cater Road Bishopsworth Bristol Avon BS13 7UH to 5 Churchill Place Canary Wharf London England E14 5HU on 7 June 2016 (1 page)
14 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,968,003
(7 pages)
14 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,968,003
(7 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
14 January 2016Termination of appointment of Christopher Charles Millard as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Christopher Charles Millard as a director on 31 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,739,588
(8 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,739,588
(8 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,739,588
(8 pages)
6 March 2015Appointment of John Keaveney as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of John Keaveney as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of John Keaveney as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
7 November 2014Full accounts made up to 31 December 2013 (12 pages)
7 November 2014Full accounts made up to 31 December 2013 (12 pages)
24 October 2014Termination of appointment of David Brian Stockham as a director on 14 October 2014 (1 page)
24 October 2014Termination of appointment of David Brian Stockham as a director on 14 October 2014 (1 page)
29 September 2014Termination of appointment of Adam John Parker as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Adam John Parker as a director on 26 September 2014 (1 page)
29 August 2014Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page)
22 July 2014Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages)
10 June 2014Appointment of Beverley Edward John Dew as a director (2 pages)
10 June 2014Termination of appointment of Christopher Shankland as a director (1 page)
10 June 2014Termination of appointment of Christopher Shankland as a director (1 page)
10 June 2014Appointment of Beverley Edward John Dew as a director (2 pages)
4 April 2014Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,739,588
(8 pages)
4 April 2014Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Harry Worthington Townley on 2 April 2014 (2 pages)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Director's details changed for Mr Harry Worthington Townley on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Harry Worthington Townley on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,739,588
(8 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,739,588
(8 pages)
26 September 2013Full accounts made up to 31 December 2012 (13 pages)
26 September 2013Full accounts made up to 31 December 2012 (13 pages)
23 August 2013Termination of appointment of David Harris as a director (1 page)
23 August 2013Termination of appointment of David Harris as a director (1 page)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (11 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (11 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (11 pages)
16 October 2012Appointment of Mr Christopher John Shankland as a director (2 pages)
16 October 2012Appointment of Mr Christopher John Shankland as a director (2 pages)
28 September 2012Appointment of Mr Gregory William Mutch as a secretary (1 page)
28 September 2012Appointment of Mr Gregory William Mutch as a secretary (1 page)
28 September 2012Termination of appointment of Graeme Taylor as a director (1 page)
28 September 2012Termination of appointment of Graeme Taylor as a secretary (1 page)
28 September 2012Termination of appointment of Graeme Taylor as a secretary (1 page)
28 September 2012Termination of appointment of Graeme Taylor as a director (1 page)
27 September 2012Statement of company's objects (2 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 September 2012Statement of company's objects (2 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
30 August 2012Full accounts made up to 31 December 2011 (14 pages)
30 August 2012Full accounts made up to 31 December 2011 (14 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (12 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (12 pages)
22 August 2011Full accounts made up to 31 December 2010 (15 pages)
22 August 2011Full accounts made up to 31 December 2010 (15 pages)
1 July 2011Termination of appointment of Neil Sherreard as a director (1 page)
1 July 2011Termination of appointment of Neil Sherreard as a director (1 page)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (13 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (13 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
7 April 2010Director's details changed for Mr David John Harris on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr David John Harris on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr David John Harris on 7 April 2010 (2 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (11 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (11 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (11 pages)
14 October 2009Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Neil Anthony Sherreard on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Adam John Parker on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Neil Anthony Sherreard on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Harry Worthington Townley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages)
14 October 2009Director's details changed for David Brian Stockham on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages)
14 October 2009Director's details changed for David John Harris on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages)
14 October 2009Director's details changed for David Brian Stockham on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Harry Worthington Townley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Adam John Parker on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Harry Worthington Townley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for David John Harris on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages)
14 October 2009Director's details changed for David John Harris on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Adam John Parker on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Neil Anthony Sherreard on 1 October 2009 (2 pages)
14 October 2009Director's details changed for David Brian Stockham on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages)
17 August 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
17 August 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
14 April 2009Return made up to 14/04/09; full list of members (8 pages)
14 April 2009Return made up to 14/04/09; full list of members (8 pages)
5 January 2009Director appointed mr harry worthington townley (1 page)
5 January 2009Director appointed mr harry worthington townley (1 page)
29 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
12 September 2008Director appointed mr adam john parker (1 page)
12 September 2008Director appointed mr adam john parker (1 page)
10 September 2008Return made up to 14/04/08; full list of members (7 pages)
10 September 2008Director's change of particulars / neil sherreard / 10/09/2008 (1 page)
10 September 2008Director's change of particulars / neil sherreard / 10/09/2008 (1 page)
10 September 2008Return made up to 14/04/08; full list of members (7 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 October 2007Nc inc already adjusted 03/09/07 (1 page)
10 October 2007Nc inc already adjusted 03/09/07 (1 page)
10 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Secretary resigned;director resigned (1 page)
14 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
14 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
14 September 2007New director appointed (3 pages)
14 September 2007Ad 03/09/07--------- £ si 95000@1=95000 £ ic 1644588/1739588 (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (1 page)
14 September 2007New secretary appointed;new director appointed (3 pages)
14 September 2007New director appointed (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (3 pages)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007Ad 03/09/07--------- £ si 95000@1=95000 £ ic 1644588/1739588 (2 pages)
14 September 2007New director appointed (1 page)
14 September 2007Secretary resigned;director resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New secretary appointed;new director appointed (3 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
31 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
31 August 2007Nc inc already adjusted 18/07/07 (2 pages)
31 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
31 August 2007Nc inc already adjusted 18/07/07 (2 pages)
31 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Certificate of reduction of issued capital (1 page)
30 August 2007Certificate of reduction of issued capital (1 page)
22 August 2007Reduction of iss capital and minute (oc) (4 pages)
22 August 2007Reduction of iss capital and minute (oc) (4 pages)
9 August 2007Nc inc already adjusted 18/01/07 (2 pages)
9 August 2007Nc inc already adjusted 18/01/07 (2 pages)
31 July 2007Ad 01/10/04--------- £ si 1000@1 (2 pages)
31 July 2007Ad 01/10/04--------- £ si 1000@1 (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (1 page)
2 June 2007Return made up to 14/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2007Return made up to 14/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2007Group of companies' accounts made up to 30 September 2006 (33 pages)
2 June 2007Group of companies' accounts made up to 30 September 2006 (33 pages)
2 March 2007Nc dec already adjusted 18/01/07 (2 pages)
2 March 2007Nc dec already adjusted 18/01/07 (2 pages)
1 March 2007Nc inc already adjusted 18/01/07 (1 page)
1 March 2007Nc inc already adjusted 18/01/07 (1 page)
1 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
1 February 2007Statement of affairs (7 pages)
1 February 2007Statement of affairs (7 pages)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 February 2007Ad 18/01/07--------- £ si [email protected]=1598905 £ ic 45683/1644588 (4 pages)
1 February 2007Ad 18/01/07--------- £ si [email protected]=1598905 £ ic 45683/1644588 (4 pages)
21 April 2006Group of companies' accounts made up to 30 September 2005 (28 pages)
21 April 2006Group of companies' accounts made up to 30 September 2005 (28 pages)
21 April 2006Return made up to 14/04/06; full list of members (9 pages)
21 April 2006Return made up to 14/04/06; full list of members (9 pages)
20 May 2005Return made up to 14/04/05; full list of members (9 pages)
20 May 2005Return made up to 14/04/05; full list of members (9 pages)
10 May 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
10 May 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
9 June 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
9 June 2004Return made up to 14/04/04; change of members (7 pages)
9 June 2004Return made up to 14/04/04; change of members (7 pages)
9 June 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
28 April 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
28 April 2003Return made up to 14/04/03; full list of members (7 pages)
28 April 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
28 April 2003Return made up to 14/04/03; full list of members (7 pages)
20 February 2003Conve 01/10/02 (1 page)
20 February 2003Conve 01/10/02 (1 page)
22 April 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
22 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
22 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 March 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
29 March 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Statement of affairs (6 pages)
20 February 2001Statement of affairs (6 pages)
20 February 2001Ad 02/10/00--------- £ si 2383302@1=2383302 £ ic 2/2383304 (4 pages)
20 February 2001Ad 02/10/00--------- £ si 2383302@1=2383302 £ ic 2/2383304 (4 pages)
12 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New secretary appointed;new director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: curzon house southernhay west exeter devon EX1 1AB (1 page)
12 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Registered office changed on 12/10/00 from: curzon house southernhay west exeter devon EX1 1AB (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000Nc inc already adjusted 02/10/00 (1 page)
12 October 2000Nc inc already adjusted 02/10/00 (1 page)
12 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000Company name changed bashelfco 2702 LIMITED\certificate issued on 02/10/00 (2 pages)
5 October 2000Company name changed bashelfco 2702 LIMITED\certificate issued on 02/10/00 (2 pages)
21 June 2000Incorporation (19 pages)
21 June 2000Incorporation (19 pages)