Established in 2003, Cowling & Payne Ltd has its registered office in Essex, it has a status of "Active". The current directors of the business are listed as Newhouse, Mark, Payne, Collette Marie, Nairn, Rosemary, Nairn, Rosemary at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWHOUSE, Mark | 10 July 2007 | - | 1 |
PAYNE, Collette Marie | 29 June 2003 | - | 1 |
NAIRN, Rosemary | 23 June 2014 | 17 April 2018 | 1 |
NAIRN, Rosemary | 14 August 2009 | 23 June 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
AA - Annual Accounts | 07 January 2020 | |
CS01 - N/A | 26 June 2019 | |
AA - Annual Accounts | 20 November 2018 | |
CS01 - N/A | 02 July 2018 | |
SH03 - Return of purchase of own shares | 22 June 2018 | |
SH06 - Notice of cancellation of shares | 12 June 2018 | |
TM01 - Termination of appointment of director | 05 June 2018 | |
PSC01 - N/A | 29 March 2018 | |
PSC01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 12 February 2018 | |
CS01 - N/A | 26 July 2017 | |
AD01 - Change of registered office address | 20 March 2017 | |
AA - Annual Accounts | 02 December 2016 | |
AR01 - Annual Return | 19 July 2016 | |
MR04 - N/A | 25 November 2015 | |
AA - Annual Accounts | 23 November 2015 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AP01 - Appointment of director | 09 July 2014 | |
TM01 - Termination of appointment of director | 09 July 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 20 July 2012 | |
CH03 - Change of particulars for secretary | 20 July 2012 | |
CH01 - Change of particulars for director | 20 July 2012 | |
CH01 - Change of particulars for director | 20 July 2012 | |
CH01 - Change of particulars for director | 20 July 2012 | |
CH01 - Change of particulars for director | 20 July 2012 | |
SH01 - Return of Allotment of shares | 13 February 2012 | |
AA - Annual Accounts | 13 February 2012 | |
AD01 - Change of registered office address | 21 September 2011 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
AA - Annual Accounts | 06 April 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 December 2009 | |
AP01 - Appointment of director | 09 December 2009 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 17 July 2008 | |
AA - Annual Accounts | 02 April 2008 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
363a - Annual Return | 04 October 2007 | |
RESOLUTIONS - N/A | 03 August 2007 | |
RESOLUTIONS - N/A | 03 August 2007 | |
287 - Change in situation or address of Registered Office | 03 August 2007 | |
288a - Notice of appointment of directors or secretaries | 03 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 2007 | |
AA - Annual Accounts | 09 March 2007 | |
363s - Annual Return | 19 July 2006 | |
AA - Annual Accounts | 02 June 2006 | |
363s - Annual Return | 02 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2005 | |
AA - Annual Accounts | 25 February 2005 | |
363s - Annual Return | 29 June 2004 | |
288a - Notice of appointment of directors or secretaries | 25 July 2003 | |
288a - Notice of appointment of directors or secretaries | 25 July 2003 | |
288a - Notice of appointment of directors or secretaries | 25 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 2003 | |
287 - Change in situation or address of Registered Office | 15 July 2003 | |
288b - Notice of resignation of directors or secretaries | 01 July 2003 | |
288b - Notice of resignation of directors or secretaries | 01 July 2003 | |
NEWINC - New incorporation documents | 24 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 December 2007 | Fully Satisfied |
N/A |