About

Registered Number: 02489316
Date of Incorporation: 05/04/1990 (35 years ago)
Company Status: Active
Registered Address: Cousins House, 1 Reading Road, Eversley, RG27 0RP,

 

Cousins Building & Refurbishment Ltd was founded on 05 April 1990, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Cousins Building & Refurbishment Ltd. The companies directors are listed as Moloney, Claire Frances, Madeley, Dawn, Greenhalgh, Gerald Rodney, Greenhalgh, Gerald, Greenhalgh, Jeremy Peter Sharrocks at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENHALGH, Gerald Rodney N/A 01 December 2002 1
GREENHALGH, Gerald N/A 01 May 2007 1
GREENHALGH, Jeremy Peter Sharrocks 01 March 2008 30 October 2009 1
Secretary Name Appointed Resigned Total Appointments
MOLONEY, Claire Frances 30 October 2009 - 1
MADELEY, Dawn 06 September 2003 30 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 11 October 2019
CH03 - Change of particulars for secretary 21 June 2019
CH01 - Change of particulars for director 20 June 2019
CH01 - Change of particulars for director 20 June 2019
CH01 - Change of particulars for director 20 June 2019
AD01 - Change of registered office address 20 June 2019
CH01 - Change of particulars for director 20 June 2019
PSC05 - N/A 20 June 2019
CS01 - N/A 13 June 2019
AP01 - Appointment of director 12 June 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 15 June 2017
RESOLUTIONS - N/A 02 March 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 12 November 2014
CH03 - Change of particulars for secretary 12 September 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 01 June 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 10 September 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 24 May 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
AR01 - Annual Return 15 March 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
AA01 - Change of accounting reference date 18 February 2010
AP01 - Appointment of director 04 November 2009
AD01 - Change of registered office address 03 November 2009
AP03 - Appointment of secretary 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
TM02 - Termination of appointment of secretary 03 November 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 30 September 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 04 February 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 03 December 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 04 December 2002
CERTNM - Change of name certificate 07 November 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 07 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 November 1994
AUD - Auditor's letter of resignation 01 August 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 08 February 1994
AA - Annual Accounts 01 March 1993
363s - Annual Return 01 March 1993
363s - Annual Return 18 May 1992
SA - Shares agreement 16 April 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 16 April 1992
88(2)P - N/A 20 March 1992
AA - Annual Accounts 16 August 1991
363a - Annual Return 09 May 1991
88(2)P - N/A 29 May 1990
CERTNM - Change of name certificate 22 May 1990
RESOLUTIONS - N/A 15 May 1990
RESOLUTIONS - N/A 15 May 1990
RESOLUTIONS - N/A 15 May 1990
288 - N/A 15 May 1990
288 - N/A 15 May 1990
287 - Change in situation or address of Registered Office 15 May 1990
123 - Notice of increase in nominal capital 15 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 May 1990
288 - N/A 08 May 1990
287 - Change in situation or address of Registered Office 08 May 1990
NEWINC - New incorporation documents 05 April 1990

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 07 April 2010 Outstanding

N/A

Debenture 24 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.