STEVE COUSINS CARPENTRY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewRegistered office address changed from 121 Lynn Road Wisbech Cambs PE13 3DQ England to 65 Roman Bank Long Sutton Spalding Lincs PE12 9LB on 2025-10-01

View Document

01/10/251 October 2025 NewDirector's details changed for Mr Stephen Cousins on 2025-10-01

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-11-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-11-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Cessation of Carmen Marie Cousins as a person with significant control on 2022-10-28

View Document

16/11/2216 November 2022 Termination of appointment of Carmen Marie Cousins as a secretary on 2022-10-28

View Document

16/11/2216 November 2022 Termination of appointment of Carmen Marie Cousins as a director on 2022-10-28

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 6 WESTRY CLOSE WISBECH PE14 7BU ENGLAND

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 9/10 THE CRESENT WISBECH CAMBRIDGESHIRE PE13 1EH

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

21/04/2021 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMEN MARIE COUSINS / 01/08/2019

View Document

06/08/196 August 2019 SECRETARY'S CHANGE OF PARTICULARS / CARMEN COUSINS / 01/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COUSINS / 01/08/2019

View Document

13/06/1913 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / STEPHEN COUSINS / 01/11/2017

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARMEN MARIE COUSINS

View Document

08/08/188 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 SECRETARY'S CHANGE OF PARTICULARS / CARMEN COUSINS / 20/07/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMEN COUSINS / 20/07/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COUSINS / 20/07/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/09/157 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MRS CARMEN COUSINS

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/07/158 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CARMEN COUSINS / 08/07/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COUSINS / 08/07/2015

View Document

20/08/1420 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/08/1329 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/09/123 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/08/1125 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COUSINS / 07/01/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CARMEN COUSINS / 07/01/2010

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/09/099 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 S366A DISP HOLDING AGM 23/05/05

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/01/0520 January 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company