C M COWLEY BUILDING LIMITED

Register to unlock more data on OkredoRegister

C M COWLEY BUILDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05219325

Incorporation date

01/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Foxsprings Hill Farm Lane, Duns Tew, Bicester OX25 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2004)
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon09/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon31/08/2023
Secretary's details changed for Mrs Theresa Jaqueline Ann Cowley on 2023-06-30
dot icon31/08/2023
Director's details changed for Mr Christopher Michael Cowley on 2023-06-30
dot icon31/08/2023
Director's details changed for Mrs Theresa Jaqueline Ann Cowley on 2023-06-30
dot icon31/08/2023
Change of details for Mr Christopher Michael Cowley as a person with significant control on 2023-06-30
dot icon31/08/2023
Change of details for Mrs Theresa Jaqueline Ann Cowley as a person with significant control on 2023-06-30
dot icon31/08/2023
Registered office address changed from , Foxsprings Hill Farm Lane, Duns Tew, Bicester, OX25 6JH, England to Foxsprings Hill Farm Lane Duns Tew Bicester OX25 6JH on 2023-08-31
dot icon11/07/2023
Registered office address changed from , 12 Coombes Close, Shipton-Under-Wychwood, Chipping Norton, OX7 6BU, England to Foxsprings Hill Farm Lane Duns Tew Bicester OX25 6JH on 2023-07-11
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon19/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/10/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon11/10/2021
Change of details for Mrs Theresa Jaqueline Ann Cowley as a person with significant control on 2021-08-30
dot icon11/10/2021
Change of details for Mr Christopher Michael Cowley as a person with significant control on 2021-08-30
dot icon11/10/2021
Director's details changed for Mrs Theresa Jaqueline Ann Cowley on 2021-08-30
dot icon11/10/2021
Director's details changed for Mr Christopher Michael Cowley on 2021-08-30
dot icon11/10/2021
Secretary's details changed for Mrs Theresa Jaqueline Ann Cowley on 2021-08-30
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/02/2021
Registered office address changed from , Rushbrook, Leafield Road, Shipton-Under-Wychwood, Chipping Norton, Oxfordshire, OX7 6EA to Foxsprings Hill Farm Lane Duns Tew Bicester OX25 6JH on 2021-02-10
dot icon01/10/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon02/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon15/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon27/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon07/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon30/07/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon06/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon04/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon07/09/2010
Director's details changed for Theresa Jaqueline Ann Cowley on 2010-09-01
dot icon07/09/2010
Director's details changed for Christopher Michael Cowley on 2010-09-01
dot icon21/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/09/2009
Return made up to 01/09/09; full list of members
dot icon12/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/09/2008
Return made up to 01/09/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/09/2007
Return made up to 01/09/07; full list of members
dot icon24/09/2007
Secretary's particulars changed;director's particulars changed
dot icon24/09/2007
Director's particulars changed
dot icon24/09/2007
Location of debenture register
dot icon24/09/2007
Location of register of members
dot icon24/09/2007
Registered office changed on 24/09/07 from:\littlestock, the heath, milton unsder wychwood, oxford OX7 6LG
dot icon12/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/09/2006
Return made up to 01/09/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/10/2005
Return made up to 01/09/05; full list of members
dot icon20/09/2004
Secretary resigned
dot icon20/09/2004
Director resigned
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New secretary appointed;new director appointed
dot icon16/09/2004
Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon01/09/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
01/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.02K
-
0.00
272.00
-
2022
2
5.47K
-
0.00
14.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/09/2004 - 01/09/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
01/09/2004 - 01/09/2004
67500
Mr Christopher Michael Cowley
Director
01/09/2004 - Present
-
Mrs Theresa Jaqueline Ann Cowley
Director
01/09/2004 - Present
-
Cowley, Theresa Jaqueline Ann
Secretary
01/09/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C M COWLEY BUILDING LIMITED

C M COWLEY BUILDING LIMITED is an(a) Active company incorporated on 01/09/2004 with the registered office located at Foxsprings Hill Farm Lane, Duns Tew, Bicester OX25 6JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C M COWLEY BUILDING LIMITED?

toggle

C M COWLEY BUILDING LIMITED is currently Active. It was registered on 01/09/2004 .

Where is C M COWLEY BUILDING LIMITED located?

toggle

C M COWLEY BUILDING LIMITED is registered at Foxsprings Hill Farm Lane, Duns Tew, Bicester OX25 6JH.

What does C M COWLEY BUILDING LIMITED do?

toggle

C M COWLEY BUILDING LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for C M COWLEY BUILDING LIMITED?

toggle

The latest filing was on 12/09/2025: Compulsory strike-off action has been suspended.