COWBOY BUILDERS LTD

Register to unlock more data on OkredoRegister

COWBOY BUILDERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09363097

Incorporation date

19/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09363097 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2014)
dot icon11/06/2025
Address of officer Mr Lukasz Jerzy Bargiel changed to 09363097 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-11
dot icon11/06/2025
Address of person with significant control Mr Lukasz Jerzy Bargiel changed to 09363097 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-11
dot icon10/06/2025
Registered office address changed to PO Box 4385, 09363097 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-10
dot icon26/09/2023
Compulsory strike-off action has been suspended
dot icon24/09/2023
Registered office address changed from 10 West Street Normanton WF6 2AP England to 124 City Road London EC1V 2NX on 2023-09-24
dot icon13/09/2023
Registered office address changed from 590 Kingston Road London SW20 8DN England to 10 West Street Normanton WF6 2AP on 2023-09-13
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon20/07/2023
Compulsory strike-off action has been discontinued
dot icon19/07/2023
Registered office address changed from 10 West Street Normanton WF6 2AP England to 590 Kingston Road London SW20 8DN on 2023-07-19
dot icon19/07/2023
Appointment of Mr Lukasz Jerzy Bargiel as a director on 2023-06-06
dot icon19/07/2023
Termination of appointment of Milan Mendel as a director on 2023-06-10
dot icon19/07/2023
Notification of Lukasz Jerzy Bargiel as a person with significant control on 2023-06-06
dot icon19/07/2023
Cessation of Dariusz Jan Malacha as a person with significant control on 2023-06-06
dot icon19/07/2023
Cessation of Milan Mendel as a person with significant control on 2023-06-06
dot icon19/07/2023
Cessation of Michal Jozef Slodczyk as a person with significant control on 2023-06-06
dot icon19/07/2023
Confirmation statement made on 2021-04-19 with updates
dot icon26/01/2023
Compulsory strike-off action has been suspended
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon08/11/2022
Compulsory strike-off action has been discontinued
dot icon05/11/2022
Confirmation statement made on 2020-04-19 with no updates
dot icon22/09/2022
Termination of appointment of Dariusz Jan Malacha as a director on 2022-09-17
dot icon22/09/2022
Termination of appointment of Michal Jozef Slodczyk as a director on 2022-09-17
dot icon21/09/2022
Registered office address changed from 30 Johns Avenue Lofthouse Wakefield WF3 3LU England to 10 West Street Normanton WF6 2AP on 2022-09-21
dot icon19/12/2020
Compulsory strike-off action has been suspended
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-19 with updates
dot icon02/05/2019
Change of details for Mr Milan Mendel as a person with significant control on 2019-04-19
dot icon02/05/2019
Director's details changed for Mr Milan Mendel on 2019-04-19
dot icon02/05/2019
Director's details changed for Mr Dariusz Jan Malacha on 2019-04-19
dot icon01/01/2019
Compulsory strike-off action has been discontinued
dot icon31/12/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon01/12/2018
Director's details changed for Mr Milan Mendel on 2018-12-01
dot icon01/12/2018
Director's details changed for Mr Milan Mendel on 2018-12-01
dot icon01/12/2018
Director's details changed for Mr Dariusz Jan Malacha on 2018-12-01
dot icon25/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon11/11/2016
Appointment of Mr Milan Mendel as a director on 2016-11-10
dot icon10/11/2016
Registered office address changed from 36 Hambledon Avenue Bradford BD4 6BA to 30 Johns Avenue Lofthouse Wakefield WF3 3LU on 2016-11-10
dot icon10/11/2016
Appointment of Mr Michal Jozef Slodczyk as a director on 2016-11-10
dot icon17/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/04/2016
Resolutions
dot icon19/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon21/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon06/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon06/02/2015
Termination of appointment of Marcin Grzegorz Matuszewski as a director on 2014-12-31
dot icon19/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
19/04/2022
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bargiel, Lukasz Jerzy
Director
06/06/2023 - Present
28
Marcin Grzegorz Matuszewski
Director
19/12/2014 - 31/12/2014
24
Mr Milan Mendel
Director
10/11/2016 - 10/06/2023
18
Dariusz Jan Małacha
Director
19/12/2014 - 17/09/2022
35
Slodczyk, Michal Jozef
Director
10/11/2016 - 17/09/2022
25

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COWBOY BUILDERS LTD

COWBOY BUILDERS LTD is an(a) Active company incorporated on 19/12/2014 with the registered office located at 4385, 09363097 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COWBOY BUILDERS LTD?

toggle

COWBOY BUILDERS LTD is currently Active. It was registered on 19/12/2014 .

Where is COWBOY BUILDERS LTD located?

toggle

COWBOY BUILDERS LTD is registered at 4385, 09363097 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does COWBOY BUILDERS LTD do?

toggle

COWBOY BUILDERS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for COWBOY BUILDERS LTD?

toggle

The latest filing was on 11/06/2025: Address of officer Mr Lukasz Jerzy Bargiel changed to 09363097 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-11.