Established in 1991, Cow Comfort A.H.S. Ltd are based in Lancashire, it's status is listed as "Active". The current directors of the organisation are listed as Egan, Margaret Anne, Egan, Joseph, Egan, Niamhanna Margaret, Cheetham, Rosemary, Parsons, John at Companies House. We do not know the number of employees at the business.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 February 2019 | Outstanding |
N/A |
Mortgage debenture | 14 April 1999 | Outstanding |
N/A |