- Company Overview for STORRAR COWDRY & CO LIMITED (08868026)
- Filing history for STORRAR COWDRY & CO LIMITED (08868026)
- People for STORRAR COWDRY & CO LIMITED (08868026)
- Charges for STORRAR COWDRY & CO LIMITED (08868026)
- More for STORRAR COWDRY & CO LIMITED (08868026)
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
|
|
08 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 November 2015
|
|
03 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |