About

Registered Number: 03532735
Date of Incorporation: 23/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Suite L Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ,

 

Based in Essex, Cowling Engineering & Design Ltd was founded on 23 March 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Cowling, Mark Richard, Cowling, Fiona Theresa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLING, Mark Richard 31 December 2012 - 1
Secretary Name Appointed Resigned Total Appointments
COWLING, Fiona Theresa 23 March 1998 10 January 2014 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
PSC02 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
AA - Annual Accounts 30 January 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 27 March 2018
PSC09 - N/A 05 March 2018
PSC09 - N/A 05 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 30 March 2017
AAMD - Amended Accounts 16 March 2017
SH01 - Return of Allotment of shares 15 March 2017
SH01 - Return of Allotment of shares 14 March 2017
AD01 - Change of registered office address 13 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 16 December 2014
SH01 - Return of Allotment of shares 06 August 2014
AR01 - Annual Return 14 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 April 2013
AP01 - Appointment of director 31 December 2012
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 09 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 24 June 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 30 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2000
225 - Change of Accounting Reference Date 16 April 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 22 March 1999
225 - Change of Accounting Reference Date 07 May 1998
287 - Change in situation or address of Registered Office 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
NEWINC - New incorporation documents 23 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.