- Company Overview for HENRY COWLS & SON LIMITED (06807616)
- Filing history for HENRY COWLS & SON LIMITED (06807616)
- People for HENRY COWLS & SON LIMITED (06807616)
- More for HENRY COWLS & SON LIMITED (06807616)
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) |
---|---|---|---|
19 Dec 2011 | CH01 | Director's details changed for Mark Ibotson on 18 March 2011 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
13 Oct 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
12 Oct 2010 | AA01 | Previous accounting period shortened from 28 February 2010 to 31 October 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Mark Ibotson on 14 December 2009 | |
21 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 16 October 2009
|
|
05 Oct 2009 | CERTNM |
Company name changed fuel evacuations LIMITED\certificate issued on 05/10/09
|
|
05 Oct 2009 | CONNOT | Change of name notice | |
16 Feb 2009 | 288a | Director appointed mark ibotson | |
13 Feb 2009 | 288b | Appointment terminated secretary camco solutions LIMITED | |
13 Feb 2009 | 288b | Appointment terminated director john sutton | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from unit 18 greenwich centre business park 53 norman road london SE10 9QF | |
02 Feb 2009 | NEWINC | Incorporation |