COSTWISE LIMITED

Costwise Group, Unit 1 Merrivale Road Costwise Group, Unit 1 Merrivale Road, Okehampton, EX20 1UD, England
StatusACTIVE
Company No.07906485
CategoryPrivate Limited Company
Incorporated11 Jan 2012
Age12 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

COSTWISE LIMITED is an active private limited company with number 07906485. It was incorporated 12 years, 6 months, 19 days ago, on 11 January 2012. The company address is Costwise Group, Unit 1 Merrivale Road Costwise Group, Unit 1 Merrivale Road, Okehampton, EX20 1UD, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 23 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-29

Officer name: Katie Cousins

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-29

Psc name: Mr Timothy Frederick Cousins

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-29

Officer name: Mr Timothy Frederick Cousins

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-28

Officer name: Mrs Bozena Stopczyk

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-28

Psc name: Mr Dariusz Stopczyk

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-28

Officer name: Mr Dariusz Stopczyk

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-27

Officer name: Katie Cousins

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-27

Officer name: Mrs Bozena Stopczyk

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-27

Psc name: Mr Dariusz Stopczyk

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-27

Officer name: Mr Dariusz Stopczyk

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-27

Officer name: Mr Timothy Frederick Cousins

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-27

Psc name: Mr Timothy Frederick Cousins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-16

Old address: 663 Ajax Avenue Slough Berkshire SL1 4BG

New address: Costwise Group, Unit 1 Merrivale Road Exeter Road Industrial Estate Okehampton EX20 1UD

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2019

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079064850003

Charge creation date: 2019-11-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 10 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dariusz Stopczyk

Notification date: 2017-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 10 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Frederick Cousins

Notification date: 2017-01-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2017

Action Date: 24 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079064850001

Charge creation date: 2017-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2017

Action Date: 24 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079064850002

Charge creation date: 2017-11-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Dariusz Stopczyk

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Bozena Stopczyk

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Katie Cousins

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-12

Officer name: Bozena Stopczyk

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-12

Officer name: Bozena Stopczyk

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-12

Officer name: Mr Dariusz Stopczyk

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-12

Officer name: Mr Dariusz Stopczyk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 20 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-20

Officer name: Mr Dariusz Stopczyk

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 20 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-20

Officer name: Bozena Stopczyk

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 20 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-20

Officer name: Mr Timothy Cousins

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 20 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-20

Officer name: Katie Cousins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bozena Stopczyk

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katie Cousins

Appointment date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-04

Old address: 921 Yeovil Road Slough Berkshire SL1 4NH England

New address: 663 Ajax Avenue Slough Berkshire SL1 4BG

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wet wise irrigation LTD\certificate issued on 31/10/14

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-03

Old address: 11 Castle Hill Maidenhead Berkshire SL6 4AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Dariusz Stopczyk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 24 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 11 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-11

Officer name: Mr Dariusz Stopczyk

Documents

View document PDF

Incorporation company

Date: 11 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

26FOUR MEDIA LIMITED

C/O KEITH WILLIS ASSOCIATES,NOTTINGHAM,NG1 1JU

Number:11184134
Status:ACTIVE
Category:Private Limited Company

BARCLAYS INVESTMENT MANAGEMENT LIMITED

1 CHURCHILL PLACE,,E14 5HP

Number:01996052
Status:ACTIVE
Category:Private Limited Company

CHIPO CHITEWE WORLDWIDE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11013991
Status:ACTIVE
Category:Private Limited Company

CHRIS FRANCIS ARCHITECT LIMITED

129A MIDDLETON BOULEVARD,NOTTINGHAM,NG8 1FW

Number:03409793
Status:ACTIVE
Category:Private Limited Company

CROFT STREET GARAGE LIMITED

74 ST. GEORGES ROAD,BOLTON,BL1 2DD

Number:07948819
Status:ACTIVE
Category:Private Limited Company

POSITIONMEONLINE LTD

OFFICE 11, FIFE RENEWABLES INOVATION CENTRE AJAX WAY,LEVEN,KY8 3RS

Number:SC399051
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source