Advanced company searchLink opens in new window

STORRAR COWDRY & CO LIMITED

Company number 08868026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
06 Mar 2024 PSC01 Notification of Frederick Christopher Storrar as a person with significant control on 5 March 2024
06 Mar 2024 PSC04 Change of details for Mrs Darlene Denise Storrar as a person with significant control on 5 March 2024
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with updates
01 Sep 2023 AP01 Appointment of Mrs Emma Kathryn Pierce-Kemp as a director on 31 August 2023
20 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 Jul 2023 SH06 Cancellation of shares. Statement of capital on 19 June 2023
  • GBP 1,004
20 Jun 2023 TM01 Termination of appointment of Paul David Coombs as a director on 19 June 2023
06 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
09 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
02 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
10 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
30 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
04 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
28 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 10 April 2019
  • GBP 1,080
30 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
08 Jan 2019 MR04 Satisfaction of charge 088680260001 in full
02 Jan 2019 AP01 Appointment of Mr Frederick Christopher Storrar as a director on 2 January 2019
06 Dec 2018 MR01 Registration of charge 088680260002, created on 6 December 2018
28 Nov 2018 SH06 Cancellation of shares. Statement of capital on 31 October 2018
  • GBP 1,079
28 Nov 2018 SH03 Purchase of own shares.