REX COWELL LAW LIMITED
Status | ACTIVE |
Company No. | 09034025 |
Category | Private Limited Company |
Incorporated | 12 May 2014 |
Age | 10 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
REX COWELL LAW LIMITED is an active private limited company with number 09034025. It was incorporated 10 years, 18 days ago, on 12 May 2014. The company address is 12 Old Bexley Lane, Bexley, DA5 2BN, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Resolution
Date: 01 Oct 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 01 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-23
Psc name: Mr Rex Jonathan Cowell
Documents
Confirmation statement with updates
Date: 17 Jun 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Change person director company with change date
Date: 16 Jun 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rex Jonathan Cowell
Change date: 2019-05-23
Documents
Change person director company with change date
Date: 16 Jun 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Elaine Cowell
Change date: 2019-05-23
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2019
Action Date: 16 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-16
New address: 12 Old Bexley Lane Bexley DA5 2BN
Old address: 107-111 Fleet Street London EC4A 2AB England
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Elaine Cowell
Change date: 2019-05-23
Documents
Change person director company with change date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-23
Officer name: Mrs Caroline Elaine Cowell
Documents
Change to a person with significant control
Date: 23 May 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-23
Psc name: Mr Rex Jonathan Cowell
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Change registered office address company with date old address new address
Date: 22 May 2018
Action Date: 22 May 2018
Category: Address
Type: AD01
Old address: Old Rectory Business Centre Springhead Road Northfleet Kent DA11 8HN England
New address: 107-111 Fleet Street London EC4A 2AB
Change date: 2018-05-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Address
Type: AD01
New address: Old Rectory Business Centre Springhead Road Northfleet Kent DA11 8HN
Change date: 2016-07-06
Old address: Wolfelands High Street Westerham Kent TN16 1RQ
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Change person director company with change date
Date: 10 Jun 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-27
Officer name: Mr Rex Jonathan Cowell
Documents
Change person director company with change date
Date: 10 Jun 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Cowell
Change date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Address
Type: AD01
Old address: Wolfelands House High Street Westerham Kent TN161RQ England
New address: Wolfelands High Street Westerham Kent TN16 1RQ
Change date: 2014-09-25
Documents
Certificate change of name company
Date: 17 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cowells solicitors LIMITED\certificate issued on 17/07/14
Documents
Change of name notice
Date: 17 Jul 2014
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Address
Type: AD01
Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
Change date: 2014-06-04
Documents
Termination secretary company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Law Secretarial Limited
Documents
Termination director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cowdry
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Cowell
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rex Jonathan Cowell
Documents
Some Companies
THE MALTINGS,SANDON,SG9 0RU
Number: | 10306297 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10999817 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERNOW RECRUITMENT (UK) LIMITED
1 WESTERN ROAD,LAUNCESTON,PL15 7AR
Number: | 06763559 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LUTON HOO ESTATE ELECTRICITY LIMITED
LUTON HOO ESTATE,LUTON,LU1 3TQ
Number: | 09800023 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARITIME INFORMATION SERVICES LIMITED
2ND FLOOR,LONDON,SW1W 9SH
Number: | 05758723 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE CONSULTANCY INTERNATIONAL LIMITED
46 BELSIZE PARK,SWISS COTTAGE,NW3 4EG
Number: | 10198910 |
Status: | ACTIVE |
Category: | Private Limited Company |