About

Registered Number: 05181772
Date of Incorporation: 16/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: The Retreat, Conway Road, Sheringham, Norfolk, NR26 8DD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.