Company number 04541308
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address HERITAGE HOUSE, 34B NORTH CRAY ROAD, BEXLEY, KENT, DA5 3LZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Fraser Thomas Scott on 28 June 2016. The most likely internet sites of COWLARD CONSTRUCTION LIMITED are www.cowlardconstruction.co.uk, and www.cowlard-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Cowlard Construction Limited is a Private Limited Company.
The company registration number is 04541308. Cowlard Construction Limited has been working since 20 September 2002.
The present status of the company is Active. The registered address of Cowlard Construction Limited is Heritage House 34b North Cray Road Bexley Kent Da5 3lz. . SCOTT, Jennifer Jane is a Secretary of the company. SCOTT, Fraser Thomas is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002
Persons With Significant Control
Fraser Thomas Scott
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more
COWLARD CONSTRUCTION LIMITED Events
21 Sep 2016
Confirmation statement made on 20 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Jun 2016
Director's details changed for Fraser Thomas Scott on 28 June 2016
28 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
24 Sep 2015
Director's details changed for Fraser Thomas Scott on 1 September 2015
...
... and 29 more events
08 Oct 2002
Director resigned
08 Oct 2002
Secretary resigned
08 Oct 2002
New secretary appointed
08 Oct 2002
New director appointed
20 Sep 2002
Incorporation