Founded in 2004, Countywide Ltd are based in Norfolk, it's status is listed as "Active". Farthing, John Paul, Sapey, Jonathan Michael are listed as the directors of Countywide Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAPEY, Jonathan Michael | 16 July 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARTHING, John Paul | 16 July 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 July 2020 | |
AA - Annual Accounts | 09 September 2019 | |
CS01 - N/A | 30 July 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 18 July 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 21 September 2016 | |
CS01 - N/A | 19 July 2016 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 12 August 2014 | |
CH03 - Change of particulars for secretary | 12 August 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 23 September 2011 | |
AR01 - Annual Return | 13 August 2011 | |
CH01 - Change of particulars for director | 13 August 2011 | |
AD01 - Change of registered office address | 13 August 2011 | |
AA - Annual Accounts | 15 October 2010 | |
AR01 - Annual Return | 21 July 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 24 October 2008 | |
363a - Annual Return | 02 September 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 12 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2007 | |
363s - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 19 May 2006 | |
225 - Change of Accounting Reference Date | 05 January 2006 | |
363s - Annual Return | 22 August 2005 | |
395 - Particulars of a mortgage or charge | 13 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2004 | |
288b - Notice of resignation of directors or secretaries | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
288b - Notice of resignation of directors or secretaries | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
NEWINC - New incorporation documents | 16 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 April 2005 | Outstanding |
N/A |