About

Registered Number: 04856857
Date of Incorporation: 05/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 9/10 The Cresent, Wisbech, Cambridgeshire, PE13 1EH

 

Having been setup in 2003, Steve Cousins Carpentry Ltd have registered office in Cambridgeshire, it has a status of "Active". We don't know the number of employees at Steve Cousins Carpentry Ltd. The companies directors are listed as Cousins, Carmen Marie, Cousins, Carmen Marie, Cousins, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUSINS, Carmen Marie 08 July 2015 - 1
COUSINS, Stephen 05 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COUSINS, Carmen Marie 05 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 05 September 2019
CH01 - Change of particulars for director 06 August 2019
CH03 - Change of particulars for secretary 06 August 2019
CH01 - Change of particulars for director 06 August 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 31 August 2018
PSC04 - N/A 17 August 2018
PSC01 - N/A 17 August 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 30 August 2016
CH01 - Change of particulars for director 20 July 2016
CH01 - Change of particulars for director 20 July 2016
CH03 - Change of particulars for secretary 20 July 2016
AR01 - Annual Return 07 September 2015
AP01 - Appointment of director 25 August 2015
AA - Annual Accounts 16 July 2015
CH03 - Change of particulars for secretary 08 July 2015
CH01 - Change of particulars for director 08 July 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 29 August 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 25 August 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 26 August 2010
CH01 - Change of particulars for director 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 29 August 2006
363a - Annual Return 11 August 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
AA - Annual Accounts 10 June 2005
225 - Change of Accounting Reference Date 20 January 2005
363s - Annual Return 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
287 - Change in situation or address of Registered Office 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 05 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.