COLIN COTTER LIMITED
Status | ACTIVE |
Company No. | 03451901 |
Category | Private Limited Company |
Incorporated | 20 Oct 1997 |
Age | 26 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
COLIN COTTER LIMITED is an active private limited company with number 03451901. It was incorporated 26 years, 7 months, 10 days ago, on 20 October 1997. The company address is Unit 8 Wheatcroft Business Park Landmere Lane Unit 8 Wheatcroft Business Park Landmere Lane, Nottingham, NG12 4DG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
Old address: Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN England
Change date: 2022-07-04
New address: Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Address
Type: AD01
New address: Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN
Old address: Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE
Change date: 2018-02-26
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Gazette filings brought up to date
Date: 27 Jan 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Change person director company with change date
Date: 14 Nov 2011
Action Date: 07 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-07
Officer name: Colin Mark Cotter
Documents
Change person secretary company with change date
Date: 14 Nov 2011
Action Date: 07 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maura Bernadette Cotter
Change date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2011
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2010
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 15 May 2010
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Colin Mark Cotter
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 27 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 27/03/2009 from welbeck house 69 loughborough road west bridgford nottinghamshire NG2 7LA
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/03; full list of members
Documents
Legacy
Date: 08 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 08/12/02 from: sterling house 70 bridgford road west bridgford nottingham nottinghamshire NG2 6AP
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 24 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/01; full list of members
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 10 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/99 to 30/04/00
Documents
Legacy
Date: 05 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 05/06/00 from: 32 maplestead avenue wilford nottingham NG11 7AS
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/99; full list of members
Documents
Accounts with accounts type small
Date: 12 May 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 18 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/98; full list of members
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
2A ZODIAC HOUSE,ALDERMASTON,RG7 8HN
Number: | 10805146 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 11057529 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARINER COURT,WAKEFIELD,WF4 3FL
Number: | 04661680 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10701086 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8 ELIZABETH GARDENS,ISLEWORTH,TW7 7BD
Number: | 11522654 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MAKE-UP BRUSH COMPANY LIMITED
5 HIGH STREET,OXFORDSHIRE,OX49 5TW
Number: | 05456054 |
Status: | ACTIVE |
Category: | Private Limited Company |