About

Registered Number: 02397024
Date of Incorporation: 20/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Wellington Gate, Silverthorne Way, Waterlooville, PO7 7XY,

 

Based in Waterlooville, Cougar Automation Ltd was established in 1989, it has a status of "Active". The organisation has 5 directors listed as Campbell, Mark, Lawrence, Peter Cormac, Rawlings, Christine Elizabeth Baird, Rawlings, Terence Dowse, Wibberley, Donald John. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Mark 23 September 2013 23 October 2017 1
LAWRENCE, Peter Cormac 01 September 1996 01 September 2000 1
RAWLINGS, Christine Elizabeth Baird N/A 25 April 2002 1
RAWLINGS, Terence Dowse N/A 25 April 2002 1
WIBBERLEY, Donald John 23 September 2013 23 October 2017 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 28 October 2019
AP01 - Appointment of director 28 October 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 18 June 2018
AA01 - Change of accounting reference date 21 November 2017
TM01 - Termination of appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 31 October 2017
TM02 - Termination of appointment of secretary 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
RP04CS01 - N/A 18 August 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 10 March 2017
AD01 - Change of registered office address 21 November 2016
AD01 - Change of registered office address 03 October 2016
AD01 - Change of registered office address 03 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 07 January 2014
CH01 - Change of particulars for director 30 September 2013
AP01 - Appointment of director 30 September 2013
AP01 - Appointment of director 30 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 23 February 2011
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
353 - Register of members 16 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2008
395 - Particulars of a mortgage or charge 18 March 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
MISC - Miscellaneous document 13 September 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 21 November 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2003
395 - Particulars of a mortgage or charge 26 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
363s - Annual Return 02 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
395 - Particulars of a mortgage or charge 28 February 2002
AA - Annual Accounts 27 February 2002
288c - Notice of change of directors or secretaries or in their particulars 31 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 15 January 2001
288a - Notice of appointment of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 02 July 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 01 July 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 05 June 1997
288 - N/A 09 September 1996
288 - N/A 09 September 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 28 April 1996
363s - Annual Return 27 June 1995
395 - Particulars of a mortgage or charge 09 June 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 05 July 1994
AA - Annual Accounts 21 February 1994
287 - Change in situation or address of Registered Office 27 July 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 17 November 1992
363s - Annual Return 29 June 1992
AA - Annual Accounts 05 January 1992
363b - Annual Return 19 June 1991
AA - Annual Accounts 10 December 1990
363a - Annual Return 10 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 September 1990
287 - Change in situation or address of Registered Office 18 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1990
288 - N/A 06 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1989
MEM/ARTS - N/A 07 August 1989
287 - Change in situation or address of Registered Office 01 August 1989
288 - N/A 01 August 1989
288 - N/A 01 August 1989
288 - N/A 01 August 1989
CERTNM - Change of name certificate 31 July 1989
RESOLUTIONS - N/A 28 July 1989
NEWINC - New incorporation documents 20 June 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2008 Outstanding

N/A

Debenture 25 April 2003 Fully Satisfied

N/A

Debenture 25 February 2002 Fully Satisfied

N/A

Single debenture 07 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.