About

Registered Number: 04189395
Date of Incorporation: 28/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 10 Drake Mill Business Park, Estover Road, Plymouth, Devon, PL6 7PS

 

Based in Plymouth, Cowan Enterprises Ltd was established in 2001. The companies directors are listed as Cowan, Marilyn Howard, Cowan, Robert, Orange, John Robert, Dudley, Clive Robert at Companies House. We don't currently know the number of employees at Cowan Enterprises Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, Robert 05 July 2002 - 1
DUDLEY, Clive Robert 28 March 2001 05 July 2002 1
Secretary Name Appointed Resigned Total Appointments
COWAN, Marilyn Howard 15 March 2004 - 1
ORANGE, John Robert 28 March 2001 05 July 2002 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 12 August 2009
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 11 May 2009
AA - Annual Accounts 23 March 2009
AA - Annual Accounts 27 December 2007
363a - Annual Return 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 10 January 2006
395 - Particulars of a mortgage or charge 21 September 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 22 December 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
287 - Change in situation or address of Registered Office 05 August 2003
AA - Annual Accounts 27 July 2003
363s - Annual Return 19 May 2003
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
CERTNM - Change of name certificate 04 July 2002
363s - Annual Return 17 April 2002
CERTNM - Change of name certificate 13 March 2002
288b - Notice of resignation of directors or secretaries 09 April 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.