REX COWELL LAW LIMITED

12 Old Bexley Lane, Bexley, DA5 2BN, England
StatusACTIVE
Company No.09034025
CategoryPrivate Limited Company
Incorporated12 May 2014
Age10 years, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Oct 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 17 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowdry

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Cowell

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rex Jonathan Cowell

Documents

View document PDF

Incorporation company

Date: 12 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKER SINCLAIR LIMITED

THE MALTINGS,SANDON,SG9 0RU

Number:10306297
Status:ACTIVE
Category:Private Limited Company

JSG ENGINEERING LIMITED

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

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