Advanced company searchLink opens in new window

COSTCO LIMITED

Company number 02776034

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2019 AA Full accounts made up to 2 September 2018
28 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with no updates
22 May 2018 AA Full accounts made up to 3 September 2017
29 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
01 Jun 2017 AA Full accounts made up to 28 August 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
23 May 2016 AA Full accounts made up to 30 August 2015
19 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,000,000
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 13/08/2020 under section 1088 of the Companies Act 2006.
27 May 2015 AA Full accounts made up to 31 August 2014
09 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,000,000
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 13/08/2020 under section 1088 of the Companies Act 2006.
09 Jan 2015 CH01 Director's details changed for Stephen Michael Pappas on 9 January 2015
16 May 2014 AA Full accounts made up to 1 September 2013
15 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000,000
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 13/08/2020 under section 1088 of the Companies Act 2006.
29 May 2013 AA Full accounts made up to 2 September 2012
11 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 14/08/2020 under section 1088 of the Companies Act 2006.
23 May 2012 AA Full accounts made up to 28 August 2011
10 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 13/08/2020 under section 1088 of the Companies Act 2006.
23 May 2011 AA Full accounts made up to 29 August 2010
11 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 13/08/2020 under section 1088 of the Companies Act 2006.
25 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2010 AA Full accounts made up to 30 August 2009
06 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 13/08/2020 under section 1088 of the Companies Act 2006.
06 Jan 2010 CH01 Director's details changed for James Patrick Murphy on 5 January 2010
05 Jan 2010 CH01 Director's details changed for Stephen Michael Pappas on 5 January 2010
05 Jan 2010 CH01 Director's details changed for Magan Khushalbhai Chauhan on 5 January 2010