About

Registered Number: 03136857
Date of Incorporation: 12/12/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: 11 Bancroft, Hitchin, Hertfordshire, SG5 1JQ

 

Countrywide Marketing Ltd was founded on 12 December 1995 and has its registered office in Hertfordshire, it's status at Companies House is "Active". Beckett, Robert Steven, Burke, Marion Patricia, Cragg, Sarah Michelle are the current directors of Countrywide Marketing Ltd. 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
BECKETT, Robert Steven 12 December 1995 08 November 1997 1
BURKE, Marion Patricia 01 January 1999 15 August 2005 1
CRAGG, Sarah Michelle 07 November 1997 01 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 21 December 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 05 April 2013
AD01 - Change of registered office address 02 April 2013
AR01 - Annual Return 25 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 05 December 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 02 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
363a - Annual Return 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
287 - Change in situation or address of Registered Office 26 June 2006
363a - Annual Return 09 June 2006
287 - Change in situation or address of Registered Office 09 June 2006
AA - Annual Accounts 08 May 2006
225 - Change of Accounting Reference Date 08 November 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 22 December 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 24 October 2003
RESOLUTIONS - N/A 15 October 2003
363s - Annual Return 24 December 2002
RESOLUTIONS - N/A 23 September 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 10 December 2001
RESOLUTIONS - N/A 22 August 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 11 December 2000
RESOLUTIONS - N/A 24 October 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
287 - Change in situation or address of Registered Office 11 December 1997
AAMD - Amended Accounts 25 September 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 11 December 1996
287 - Change in situation or address of Registered Office 10 December 1996
288 - N/A 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1995
NEWINC - New incorporation documents 12 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.