Advanced company searchLink opens in new window

COUGAR (CHIPPENHAM) LIMITED

Company number 08307702

Filter by category

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)
08 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 30 December 2022
14 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 30 December 2021
08 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 30 December 2020
18 Dec 2020 AA Unaudited abridged accounts made up to 30 December 2019
02 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with updates
29 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
24 Sep 2019 CH01 Director's details changed for Mr John Stuart Havard on 1 August 2019
20 Sep 2019 AA Unaudited abridged accounts made up to 30 December 2018
30 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
26 Sep 2018 AA Unaudited abridged accounts made up to 30 December 2017
15 Jun 2018 CH01 Director's details changed for Mr John Stuart Havard on 1 June 2018
15 May 2018 TM01 Termination of appointment of David Edward Burns as a director on 8 May 2018
30 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with updates
22 Aug 2017 AA Audited abridged accounts made up to 30 December 2016
07 Jan 2017 AA Full accounts made up to 30 December 2015
30 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
18 Oct 2016 CH01 Director's details changed for Mr John Stuart Havard on 10 October 2016
18 Oct 2016 CH01 Director's details changed for Mr John Stuart Havard on 6 June 2016
28 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
21 Apr 2016 AD01 Registered office address changed from Xchange House 1 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN to 24 Lammas Street Carmarthen Carmarthenshire SA31 3AL on 21 April 2016
03 Dec 2015 MR04 Satisfaction of charge 083077020003 in full
03 Dec 2015 MR04 Satisfaction of charge 083077020002 in full