Having been setup in 2008, S.B. Cousins Ltd have registered office in Worcester in Worcs, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This organisation has only one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEVENTON, Christopher Paul | 28 February 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 July 2020 | |
CS01 - N/A | 18 April 2020 | |
AA - Annual Accounts | 17 July 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 01 March 2018 | |
MR04 - N/A | 05 January 2018 | |
MR04 - N/A | 05 January 2018 | |
AA - Annual Accounts | 19 December 2017 | |
MR01 - N/A | 04 August 2017 | |
CS01 - N/A | 08 March 2017 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 26 November 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 26 March 2012 | |
CH01 - Change of particulars for director | 26 March 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
AA - Annual Accounts | 06 January 2010 | |
363a - Annual Return | 07 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2009 | |
225 - Change of Accounting Reference Date | 09 September 2008 | |
288a - Notice of appointment of directors or secretaries | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 31 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 31 July 2008 | |
288a - Notice of appointment of directors or secretaries | 31 July 2008 | |
288a - Notice of appointment of directors or secretaries | 30 July 2008 | |
288b - Notice of resignation of directors or secretaries | 24 July 2008 | |
288b - Notice of resignation of directors or secretaries | 24 July 2008 | |
395 - Particulars of a mortgage or charge | 09 July 2008 | |
395 - Particulars of a mortgage or charge | 13 June 2008 | |
NEWINC - New incorporation documents | 28 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 August 2017 | Outstanding |
N/A |
Legal mortgage | 07 July 2008 | Fully Satisfied |
N/A |
Debenture | 11 June 2008 | Fully Satisfied |
N/A |