About

Registered Number: 02617573
Date of Incorporation: 05/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Isle Of Man Farm, Meadow Lane Croston, Preston, Lancashire, PR5 7JP

 

Based in Preston, Cow Comfort A.H.S. Ltd was setup in 1991, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGAN, Joseph 05 June 1991 - 1
EGAN, Niamhanna Margaret 09 November 2015 - 1
CHEETHAM, Rosemary 21 September 2004 11 November 2013 1
PARSONS, John 21 September 2004 11 November 2013 1
Secretary Name Appointed Resigned Total Appointments
EGAN, Margaret Anne 05 June 1991 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 17 June 2019
MR01 - N/A 22 February 2019
RP04CS01 - N/A 12 November 2018
AA - Annual Accounts 01 November 2018
CS01 - N/A 18 June 2018
CH01 - Change of particulars for director 24 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 24 June 2016
CH01 - Change of particulars for director 24 June 2016
AP01 - Appointment of director 12 November 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 23 July 2015
SH08 - Notice of name or other designation of class of shares 11 November 2014
SH01 - Return of Allotment of shares 04 November 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 15 January 2014
TM01 - Termination of appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 12 June 2012
AR01 - Annual Return 09 September 2011
CH01 - Change of particulars for director 09 September 2011
CH03 - Change of particulars for secretary 09 September 2011
AA - Annual Accounts 03 August 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 03 November 2008
AA - Annual Accounts 21 August 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 26 October 2006
287 - Change in situation or address of Registered Office 26 October 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 29 March 2005
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 28 April 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2003
288c - Notice of change of directors or secretaries or in their particulars 20 May 2003
287 - Change in situation or address of Registered Office 24 April 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 11 July 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 18 December 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 10 June 1999
395 - Particulars of a mortgage or charge 20 April 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 10 August 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 21 November 1997
363s - Annual Return 21 November 1997
287 - Change in situation or address of Registered Office 28 October 1997
DISS40 - Notice of striking-off action discontinued 21 October 1997
AA - Annual Accounts 21 October 1997
GAZ1 - First notification of strike-off action in London Gazette 05 August 1997
AA - Annual Accounts 10 November 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 08 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 April 1994
363s - Annual Return 12 July 1993
CERTNM - Change of name certificate 02 July 1993
CERTNM - Change of name certificate 02 July 1993
AA - Annual Accounts 16 April 1993
363s - Annual Return 19 August 1992
AA - Annual Accounts 13 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 May 1992
RESOLUTIONS - N/A 21 April 1992
288 - N/A 14 June 1991
NEWINC - New incorporation documents 05 June 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2019 Outstanding

N/A

Mortgage debenture 14 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.