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)
01 Nov 2018 TM01 Termination of appointment of Robin Jon Gill as a director on 31 October 2018
09 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
30 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
25 May 2017 AA Total exemption full accounts made up to 31 October 2016
30 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
07 Nov 2016 CH01 Director's details changed for Mr Paul David Coombs on 1 November 2016
17 Oct 2016 TM01 Termination of appointment of Craig John Andrew Wright as a director on 14 October 2016
14 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,155
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 1,155
03 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2015 AP01 Appointment of Mr Paul David Coombs as a director on 1 November 2015
21 May 2015 AA Accounts for a dormant company made up to 31 October 2014
22 Apr 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 October 2014
17 Feb 2015 CH01 Director's details changed for Mr Craig John Andrew Wright on 13 February 2015
02 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,003
02 Feb 2015 CH01 Director's details changed for Mr Craig John Andrew Wright on 10 November 2014
02 Feb 2015 CH01 Director's details changed for Mrs Darlene Denise Storrar on 10 November 2014
02 Feb 2015 CH01 Director's details changed for Mrs Jane Elizabeth Devine on 10 November 2014
02 Feb 2015 AD01 Registered office address changed from 16 White Friars Chester Cheshire CH1 1NZ to India House 16 White Friars Chester Cheshire CH1 1NZ on 2 February 2015
28 Jan 2015 AP01 Appointment of Robin Jon Gill as a director on 15 January 2015
06 Jan 2015 AP03 Appointment of Darlene Denise Storrar as a secretary on 22 December 2014
18 Nov 2014 MR01 Registration of charge 088680260001, created on 14 November 2014
05 Nov 2014 AD01 Registered office address changed from 25 White Friars Chester Cheshire CH1 1NZ United Kingdom to 16 White Friars Chester Cheshire CH1 1NZ on 5 November 2014