About

Registered Number: 03413565
Date of Incorporation: 01/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 8 The Briars, Waterberry Drive, Waterlooville, Hampshire, PO7 7YH,

 

Cowplain Cars Ltd was registered on 01 August 1997 with its registered office in Hampshire. The companies directors are Mathews, Terrance Frank, Weston, Christine, Matthews, Josephine Linda, Froggatt, Robert, Matthews, Dean. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTON, Christine 01 March 2000 - 1
FROGGATT, Robert 01 August 1997 24 May 1999 1
MATTHEWS, Dean 01 August 1997 01 March 2000 1
Secretary Name Appointed Resigned Total Appointments
MATHEWS, Terrance Frank 01 March 2000 - 1
MATTHEWS, Josephine Linda 24 May 1999 01 March 2000 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 29 May 2019
AD01 - Change of registered office address 26 October 2018
CH04 - Change of particulars for corporate secretary 25 October 2018
AD01 - Change of registered office address 03 October 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 08 August 2016
AP04 - Appointment of corporate secretary 02 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 25 May 2015
AR01 - Annual Return 05 August 2014
CH01 - Change of particulars for director 05 August 2014
CH03 - Change of particulars for secretary 05 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 26 May 2013
AR01 - Annual Return 11 September 2012
AD01 - Change of registered office address 11 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
AA - Annual Accounts 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
363a - Annual Return 04 August 2008
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 02 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
AA - Annual Accounts 06 October 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 09 August 2005
363s - Annual Return 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
287 - Change in situation or address of Registered Office 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 28 August 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
287 - Change in situation or address of Registered Office 11 December 2001
AA - Annual Accounts 10 December 2001
363s - Annual Return 19 September 2001
AA - Annual Accounts 11 June 2001
288a - Notice of appointment of directors or secretaries 31 August 2000
363s - Annual Return 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
AA - Annual Accounts 30 June 2000
287 - Change in situation or address of Registered Office 20 June 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
287 - Change in situation or address of Registered Office 08 March 2000
DISS40 - Notice of striking-off action discontinued 07 March 2000
AA - Annual Accounts 03 March 2000
GAZ1 - First notification of strike-off action in London Gazette 18 January 2000
288b - Notice of resignation of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
363s - Annual Return 06 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
NEWINC - New incorporation documents 01 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.