Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Crisp Cowley (Bath) LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (31)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Dec 31, 2023)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Last balance sheet date
2023-12-31
Employees
£7
+14.28%
Details
Company type
Private Limited Company
Company Number
06667521
Record last updated
Thursday, September 7, 2023 4:34:52 AM UTC
Postal Code
BA1 2JQ
Charts
Visits
CRISP COWLEY (BATH) LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2024-9
2025-3
0
1
2
Directors
Nicholas Paul Gale (1963)
(born on Jan 26, 1963), 3 companies
Charles William Everitt
(born on Jul 10, 1972)
Philip Duncan Geoffery Marshall
(born on Mar 27, 1969), 3 companies
John Carl Sebastian Tham
(born on Mar 27, 1944), 21 companies
Charles William Everritt
(born on Jul 1, 1972), 3 companies
Nicholas Paul Gale
(born on Nov 6, 1967), 10 companies
Filings
Document Type
Publication date
Download link
Registry
Dec 31, 2022
Resignation of one Secretary (a man)
Registry
Apr 6, 2016
Three appointments: 3 men
Registry
Sep 9, 2013
Annual return
Financials
May 9, 2013
Annual accounts
Registry
Aug 15, 2012
Annual return
Financials
Jun 14, 2012
Annual accounts
Registry
May 21, 2012
Authority- purchase shares other than from capital
Registry
May 21, 2012
Notice of cancellation of shares
Registry
May 21, 2012
Return of purchase of own shares
Registry
Jan 4, 2012
Resignation of one Director
Registry
Oct 31, 2011
Resignation of one Company Director and one Director (a man)
Registry
Aug 11, 2011
Annual return
Registry
Aug 11, 2011
Change of particulars for director
Registry
Aug 11, 2011
Change of particulars for secretary
Financials
Jun 8, 2011
Annual accounts
Registry
Aug 17, 2010
Annual return
Registry
Aug 17, 2010
Change of particulars for director
Financials
Apr 20, 2010
Annual accounts
Registry
Sep 3, 2009
Annual return
Financials
May 13, 2009
Annual accounts
Registry
Dec 18, 2008
Change of accounting reference date
Registry
Dec 3, 2008
Resignation of a director
Registry
Nov 25, 2008
Resignation of one Director (a man) and one Commercial Property Agent
Registry
Sep 25, 2008
Particulars of a mortgage or charge
Registry
Sep 25, 2008
Particulars of a mortgage or charge 6667...
Registry
Sep 3, 2008
Appointment of a man as Director
Registry
Aug 26, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Aug 26, 2008
Notice of change of directors or secretaries or in their particulars 6667...
Registry
Aug 18, 2008
Appointment of a man as Director and Commercial Property Agent
Registry
Aug 7, 2008
Three appointments: 3 men
Companies with similar name
Crisp Cowley Limited
Crisp Cowley Lettings Limited
Crisp Cowley (Holdings) Limited
Cowley&Cowley Ltd
Cowley & Cowley Limited
Cowley
Cowley SCP
Cowley Limited
Bath & Bath Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)