About

Registered Number: 04798010
Date of Incorporation: 13/06/2003 (21 years ago)
Company Status: Active
Registered Address: 20 Western Road, Launceston, Cornwall, PL15 7BA

 

Established in 2003, Sowena Commercial Ltd are based in Launceston in Cornwall. The companies director is listed as Johns, Elizabeth Anne at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNS, Elizabeth Anne 10 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA01 - Change of accounting reference date 10 March 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 18 June 2018
SH19 - Statement of capital 15 May 2018
AA - Annual Accounts 09 May 2018
RESOLUTIONS - N/A 16 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 April 2018
CAP-SS - N/A 16 April 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 17 March 2015
MR01 - N/A 18 December 2014
AR01 - Annual Return 18 June 2014
RESOLUTIONS - N/A 19 March 2014
SH19 - Statement of capital 19 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 March 2014
CAP-SS - N/A 19 March 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 26 June 2012
MG01 - Particulars of a mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
AA - Annual Accounts 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 20 April 2011
AD01 - Change of registered office address 06 December 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 22 June 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 30 July 2009
395 - Particulars of a mortgage or charge 03 June 2009
363s - Annual Return 02 September 2008
AA - Annual Accounts 24 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
395 - Particulars of a mortgage or charge 22 February 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 15 June 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 07 July 2006
395 - Particulars of a mortgage or charge 30 June 2006
395 - Particulars of a mortgage or charge 30 June 2006
395 - Particulars of a mortgage or charge 08 October 2005
363s - Annual Return 03 August 2005
395 - Particulars of a mortgage or charge 28 July 2005
395 - Particulars of a mortgage or charge 28 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2005
395 - Particulars of a mortgage or charge 17 June 2005
395 - Particulars of a mortgage or charge 26 May 2005
SA - Shares agreement 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
123 - Notice of increase in nominal capital 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
287 - Change in situation or address of Registered Office 03 May 2005
225 - Change of Accounting Reference Date 03 May 2005
395 - Particulars of a mortgage or charge 19 April 2005
395 - Particulars of a mortgage or charge 19 April 2005
CERTNM - Change of name certificate 28 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 22 June 2004
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2014 Outstanding

N/A

Legal mortgage 15 June 2012 Outstanding

N/A

Legal mortgage 24 December 2009 Outstanding

N/A

Legal charge 29 May 2009 Fully Satisfied

N/A

Charge legal mortgage 21 February 2008 Fully Satisfied

N/A

Legal mortgage 16 June 2006 Fully Satisfied

N/A

Legal mortgage 16 June 2006 Fully Satisfied

N/A

Legal mortgage 06 October 2005 Fully Satisfied

N/A

Legal mortgage 22 July 2005 Outstanding

N/A

Legal mortgage 22 July 2005 Outstanding

N/A

Legal mortgage 06 July 2005 Fully Satisfied

N/A

Legal mortgage 06 July 2005 Outstanding

N/A

Mortgage debenture 23 June 2005 Outstanding

N/A

Legal mortgage 10 June 2005 Fully Satisfied

N/A

Legal charge 12 May 2005 Fully Satisfied

N/A

Legal charge of licensed premises 15 April 2005 Fully Satisfied

N/A

Legal charge of licensed premises 15 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.