AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021-01-19 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-19 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 9 Smethurst Lane Farnworth Bolton Greater Manchester BL4 0AN. Change occurred on 2020-06-29. Company's previous address: Lowry Mill Lees Street Swinton Manchester M27 6DB.
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019-04-26 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-26 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-04-26
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-04-26 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-08 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-22 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019-02-22 secretary's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-02-22 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, January 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 1st, January 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, May 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-28
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-04-29: 200.00 GBP
capital
|
|
CH01 |
On 2016-04-28 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-28
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-07-09: 200.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 18th, June 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2015-01-31: 115.00 GBP
filed on: 16th, June 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-31: 135.00 GBP
filed on: 16th, June 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-31: 115.00 GBP
filed on: 16th, June 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-31: 135.00 GBP
filed on: 15th, June 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Lowry Mill Lees Street Swinton Manchester M27 6DB. Change occurred on 2015-04-07. Company's previous address: The Lodge 421 Manchester Road Leigh Lancashire WN7 2NP.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed cosaf environments holdings LIMITEDcertificate issued on 17/02/15
filed on: 17th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 3rd, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-28
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-06-02: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 4th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-28
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013-02-11 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-02-11 secretary's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 6th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-28
filed on: 31st, May 2012
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2012-03-22: 36.00 GBP
filed on: 15th, May 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-03-22: 17.00 GBP
filed on: 15th, May 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-05-14
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-05-14
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-03-22: 17.00 GBP
filed on: 14th, May 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-03-22: 36.00 GBP
filed on: 14th, May 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-28
filed on: 27th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 13th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-28
filed on: 11th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-04-28 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-04-28 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 2nd, December 2009
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2009-04-30 to 2009-03-31
filed on: 24th, November 2009
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2009-09-01 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-04-28
filed on: 23rd, November 2009
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 28th, April 2008
| incorporation
|
Free Download
(19 pages)
|