About

Registered Number: 06013073
Date of Incorporation: 29/11/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Gowran House 56 Broad Street, Chipping Sodbury, Bristol, BS37 6AG

 

Having been setup in 2006, Barry Cowan Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, Barry Alexander 29 November 2006 - 1
COWAN, Lorna Heather 01 December 2011 - 1
CHAYTOR, Joanna Clare 29 November 2006 14 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 25 November 2019
AA01 - Change of accounting reference date 29 August 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 31 August 2017
EH02 - N/A 29 November 2016
EH03 - N/A 29 November 2016
EH01 - N/A 29 November 2016
CS01 - N/A 29 November 2016
SH01 - Return of Allotment of shares 05 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 19 December 2012
AR01 - Annual Return 10 December 2012
AD01 - Change of registered office address 10 December 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
TM01 - Termination of appointment of director 14 October 2009
TM02 - Termination of appointment of secretary 14 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 30 September 2008
363s - Annual Return 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.