About

Registered Number: 05367772
Date of Incorporation: 17/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 37 Lakeside, Newent, Gloucestershire, GL18 1SZ

 

Having been setup in 2005, B J Cowles Electrical Contractors Ltd has its registered office in Gloucestershire, it's status at Companies House is "Active". The business has 2 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLES, Brian John 17 February 2005 - 1
GAYTHER, Simon James 17 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 09 December 2015
SH01 - Return of Allotment of shares 12 May 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 15 December 2014
RESOLUTIONS - N/A 20 August 2014
CC04 - Statement of companies objects 20 August 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
225 - Change of Accounting Reference Date 01 April 2005
CERTNM - Change of name certificate 23 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 17 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.