COTSWOLD MARKETING & COMMUNICATIONS LIMITED
Status | ACTIVE |
Company No. | 05697818 |
Category | Private Limited Company |
Incorporated | 04 Feb 2006 |
Age | 18 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
COTSWOLD MARKETING & COMMUNICATIONS LIMITED is an active private limited company with number 05697818. It was incorporated 18 years, 3 months, 26 days ago, on 04 February 2006. The company address is Temperance House Langdon Lane Temperance House Langdon Lane, Warwick, CV35 0UQ, England.
Company Fillings
Change person director company with change date
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-06
Officer name: Mr Jon Stuart Vizor
Documents
Change to a person with significant control
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jon Stuart Vizor
Change date: 2024-03-06
Documents
Appoint person director company with name date
Date: 06 Mar 2024
Action Date: 26 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-26
Officer name: Mrs Beryl Vizor
Documents
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Termination secretary company with name termination date
Date: 21 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dominic Charles Stuart Vizor
Termination date: 2024-02-02
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-06
Officer name: Mr Jon Stuart Vizor
Documents
Change person secretary company with change date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-02-06
Officer name: Dominic Charles Stuart Vizor
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Address
Type: AD01
New address: Temperance House Langdon Lane Radway Warwick CV35 0UQ
Old address: The Coach House Burmington Shipston on Stour Warwickshire CV36 5AR
Change date: 2016-11-07
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jon Stuart Vizor
Change date: 2010-02-10
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / dominic vizor / 11/04/2009
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Legacy
Date: 13 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jon vizor / 11/04/2009
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/07; full list of members
Documents
Legacy
Date: 11 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 11/07/06 from: brasenose cottage, church end great rollright chipping norton oxfordshire OX7 5RX
Documents
Some Companies
A A COOMBES,BEMBRIDGE,PO35 5NR
Number: | 08965953 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SAUNDERS MEADOW,MARLBOROUGH,SN8 3FA
Number: | 07105116 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUHAMMAD DIN BUTT,LIVERPOOL,L15 2HJ
Number: | 11091439 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1ST FLOOR, CASH'S BUSINESS CENTRE,COVENTRY,CV1 4PB
Number: | 11813128 |
Status: | ACTIVE |
Category: | Private Limited Company |
T P CONSTRUCTION AND DRIVEWAYS LIMITED
C/O CRAVEN DALTON UNIT 11 PORTAL BUSINESS PARK,TARPORLEY,CW6 9DL
Number: | 06495531 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKVIEW HOUSE MAZARS LLP,NOTTINGHAM,NG1 5DW
Number: | 04552011 |
Status: | ACTIVE |
Category: | Private Limited Company |