COTSWOLD ENERGY CONSULTANTS LIMITED

St Georges House St Georges House, Cheltenham, GL50 3DU, Gloucestershire, England
StatusACTIVE
Company No.06336729
CategoryPrivate Limited Company
Incorporated07 Aug 2007
Age16 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

COTSWOLD ENERGY CONSULTANTS LIMITED is an active private limited company with number 06336729. It was incorporated 16 years, 10 months, 7 days ago, on 07 August 2007. The company address is St Georges House St Georges House, Cheltenham, GL50 3DU, Gloucestershire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-12

Psc name: Mrs Kathrine Davis

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-23

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-26

Psc name: Mrs Kathrine Davis

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathrine Davis

Notification date: 2022-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-05

Psc name: Tim Davis

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Davis

Change date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

New address: St Georges House 29 st. Georges Road Cheltenham Gloucestershire GL50 3DU

Change date: 2018-08-08

Old address: Bognar House 114 Old Church Road Clevedon North Somerset BS21 7XP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Davis

Appointment date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathrine Davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-06

Officer name: Timothy Paul Davis

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-06

Officer name: Kathrine Davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 19/02/08 from: oakfield lodge, main street grendon underwood bucks HP18 0SL

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 07 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLEE MEWS LIMITED

1ST FLOOR STUDIO 2 STRAND STUDIOS,BELFAST,BT4 1NY

Number:NI039503
Status:ACTIVE
Category:Private Limited Company

BBMANAGEMENTSOLUTIONS LIMITED

3 GREEN CLOSE,MANSFIELD,NG21 0UD

Number:07650492
Status:ACTIVE
Category:Private Limited Company

ELITE MOBILE EVENT BARS LIMITED

4 MARKET STREET,CREDITON,EX17 2AJ

Number:08707614
Status:ACTIVE
Category:Private Limited Company

FLO PEOPLE CHECKING LIMITED

31 ALDERGATE,TAMWORTH,B79 7DX

Number:11512631
Status:ACTIVE
Category:Private Limited Company

GEMINI DRINKS LTD

GRIFFINS,LONDON,WC1H 9LG

Number:06391058
Status:LIQUIDATION
Category:Private Limited Company

TDH OMRITH LTD

104B FOREST HILL ROAD,LONDON,SE22 0RS

Number:08275369
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source