HENRY COWLS & SON LIMITED
Status | ACTIVE |
Company No. | 06807616 |
Category | Private Limited Company |
Incorporated | 02 Feb 2009 |
Age | 15 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
HENRY COWLS & SON LIMITED is an active private limited company with number 06807616. It was incorporated 15 years, 4 months, 14 days ago, on 02 February 2009. The company address is Verna House Verna House, Aylesbury, HP19 9AG, Buckinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type micro entity
Date: 04 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type micro entity
Date: 11 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Change person director company with change date
Date: 19 Dec 2011
Action Date: 18 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Ibotson
Change date: 2011-03-18
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Accounts with accounts type dormant
Date: 13 Oct 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change account reference date company previous shortened
Date: 12 Oct 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA01
Made up date: 2010-02-28
New date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Ibotson
Change date: 2009-12-14
Documents
Capital allotment shares
Date: 21 Nov 2009
Action Date: 16 Oct 2009
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2009-10-16
Documents
Certificate change of name company
Date: 05 Oct 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fuel evacuations LIMITED\certificate issued on 05/10/09
Documents
Change of name notice
Date: 05 Oct 2009
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mark ibotson
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary camco solutions LIMITED
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john sutton
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 13/02/2009 from unit 18 greenwich centre business park 53 norman road london SE10 9QF
Documents
Some Companies
HOPE MILL,MANCHESTER,M4 7JB
Number: | 11881148 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,WATFORD,WD17 1HP
Number: | 07202718 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXECUTIVE AND EDUCATIONAL PSYCHOLOGICAL CONSULTANTS LIMITED
CLYDESDALE LODGE, SPRING TERRACE,CO DURHAM,DL14 8QQ
Number: | 02617453 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HALL BANK,BARNSLEY,S75 1EX
Number: | 09179305 |
Status: | ACTIVE |
Category: | Private Limited Company |
PC DOCTOR (WARWICKSHIRE) LIMITED
198 WHARF LANE,SOLIHULL,B91 2UN
Number: | 06987082 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL CHAMBERS,RUGBY,CV21 2SG
Number: | 00735933 |
Status: | ACTIVE |
Category: | Private Limited Company |