COTSWOLD COMPUTERS LIMITED
Status | ACTIVE |
Company No. | 05570115 |
Category | Private Limited Company |
Incorporated | 21 Sep 2005 |
Age | 18 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
COTSWOLD COMPUTERS LIMITED is an active private limited company with number 05570115. It was incorporated 18 years, 8 months, 17 days ago, on 21 September 2005. The company address is 44 Church Street 44 Church Street, Warwickshire, CV36 4AS.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 29 Nov 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Termination director company with name termination date
Date: 24 Jun 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Wilkes
Termination date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 09 Jan 2019
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-01
Psc name: Graham Wilkes
Documents
Confirmation statement with updates
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Cessation of a person with significant control
Date: 30 Jun 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-30
Psc name: Simon John Harding
Documents
Appoint person director company with name date
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Wilkes
Appointment date: 2018-06-29
Documents
Appoint person director company with name date
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-29
Officer name: Mr Mark Wilkes
Documents
Termination director company with name termination date
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-29
Officer name: Peter Luke Row
Documents
Termination director company with name termination date
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Harding
Termination date: 2018-06-29
Documents
Termination secretary company with name termination date
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-29
Officer name: Philip Maurice Rolle
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Change person director company with change date
Date: 05 Aug 2017
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon John Harding
Change date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Appoint person director company with name
Date: 06 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Luke Row
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon John Harding
Change date: 2010-09-21
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/09; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 21/02/09\gbp si 10000@1=10000\gbp ic 10000/20000\
Documents
Legacy
Date: 25 Feb 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/02/09
Documents
Resolution
Date: 25 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Legacy
Date: 30 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/03/07--------- £ si 9900@1=9900 £ ic 100/10000
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/06; full list of members
Documents
Legacy
Date: 10 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 31/03/06
Documents
Legacy
Date: 26 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/09/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 05/10/05 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
57 PRINCES STREET,CARDIFF,CF24 3SL
Number: | 11132177 |
Status: | ACTIVE |
Category: | Private Limited Company |
OWL HOUSE,OXTED,RH8 9HA
Number: | 11589483 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAYTON HOUSE,BLACKPOOL,FY3 7BJ
Number: | 11378248 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD SCHOOL HOUSE, 13 STATION RD, WOODHOUSE STATION ROAD,SHEFFIELD,S13 7QH
Number: | 11707144 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 LANCASTER ROAD,ENFIELD,EN2 0JN
Number: | 06718196 |
Status: | ACTIVE |
Category: | Private Limited Company |
SATCHELL LOWE CONSULTING LIMITED
WELTECH CENTRE,WELWYN GARDEN CITY,AL7 2AA
Number: | 03384246 |
Status: | ACTIVE |
Category: | Private Limited Company |