About

Registered Number: 04373365
Date of Incorporation: 13/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Hylcroft, Netherleigh Drive, Grange Over Sands, Cumbria, LA11 7JQ

 

Having been setup in 2002, T A Cowperthwaite Ltd have registered office in Cumbria, it has a status of "Active". There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWPERTHWAITE, Terence Arthur 08 April 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 16 February 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 17 February 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 23 February 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 08 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 09 March 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 24 August 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 16 February 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 10 September 2003
225 - Change of Accounting Reference Date 10 September 2003
363s - Annual Return 17 March 2003
287 - Change in situation or address of Registered Office 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
CERTNM - Change of name certificate 17 April 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
NEWINC - New incorporation documents 13 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.