About

Registered Number: 03656819
Date of Incorporation: 27/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 5 Resolution Close, Endeavour, Park, Boston, Lincolnshire, PE21 7TT

 

Philip Cowan Interiors Ltd was registered on 27 October 1998 with its registered office in Lincolnshire. We don't know the number of employees at the company. The companies directors are listed as Cowan, Lucinda, Cowan, Samuel Philip, Cowan, Philip Sydney.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, Lucinda 01 March 2019 - 1
COWAN, Samuel Philip 27 October 1998 - 1
COWAN, Philip Sydney 27 October 1998 13 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 17 October 2019
TM02 - Termination of appointment of secretary 10 May 2019
AP01 - Appointment of director 10 May 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 16 October 2018
SH06 - Notice of cancellation of shares 31 May 2018
SH03 - Return of purchase of own shares 31 May 2018
PSC04 - N/A 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
PSC07 - N/A 24 April 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 12 October 2017
CH01 - Change of particulars for director 29 September 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 26 October 2006
287 - Change in situation or address of Registered Office 24 July 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 21 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1999
288a - Notice of appointment of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
287 - Change in situation or address of Registered Office 28 October 1998
NEWINC - New incorporation documents 27 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.