About

Registered Number: 05032283
Date of Incorporation: 02/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 30 Grange Meadow, Banstead, Surrey, SM7 3RD

 

Based in Banstead, Surrey, Cowie Construction Ltd was registered on 02 February 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of this company are Cowie, Keith George, Cowie, Selina Claire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWIE, Keith George 09 February 2004 - 1
COWIE, Selina Claire 09 February 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 18 February 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 25 February 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 19 February 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 15 February 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 16 February 2014
AA - Annual Accounts 01 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 19 February 2012
CH01 - Change of particulars for director 28 December 2011
CH01 - Change of particulars for director 28 December 2011
AA - Annual Accounts 28 November 2011
CH03 - Change of particulars for secretary 07 June 2011
CH03 - Change of particulars for secretary 06 June 2011
AR01 - Annual Return 13 March 2011
AA - Annual Accounts 20 July 2010
AD01 - Change of registered office address 20 May 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
SH01 - Return of Allotment of shares 15 March 2010
AA - Annual Accounts 31 July 2009
CERTNM - Change of name certificate 09 April 2009
363a - Annual Return 13 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 04 March 2005
395 - Particulars of a mortgage or charge 31 March 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.