About

Registered Number: 03790634
Date of Incorporation: 16/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Ellers Mill, Dalston, Carlisle, Cumbria, CA5 7QJ

 

Cowens Ltd was founded on 16 June 1999 and are based in Carlisle, Cumbria, it's status in the Companies House registry is set to "Active". The companies directors are listed as Coulthard, Andrea Gail, Coulthard, Jonathan Robert. This company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COULTHARD, Andrea Gail 30 September 2003 - 1
COULTHARD, Jonathan Robert 16 June 1999 30 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 30 August 2018
MR04 - N/A 25 June 2018
CS01 - N/A 08 June 2018
MR01 - N/A 19 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 05 June 2017
TM01 - Termination of appointment of director 19 January 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 13 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
363s - Annual Return 09 January 2008
CERTNM - Change of name certificate 07 January 2008
225 - Change of Accounting Reference Date 21 November 2007
AA - Annual Accounts 21 November 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 03 July 2006
RESOLUTIONS - N/A 31 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
AA - Annual Accounts 27 July 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 27 July 2000
225 - Change of Accounting Reference Date 06 October 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
NEWINC - New incorporation documents 16 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.