COTTONMILL FARM LIMITED

Saddlers Court 18a Carter Street, Uttoxeter, ST14 8EU, Staffordshire
StatusACTIVE
Company No.06504479
CategoryPrivate Limited Company
Incorporated14 Feb 2008
Age16 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

COTTONMILL FARM LIMITED is an active private limited company with number 06504479. It was incorporated 16 years, 3 months, 16 days ago, on 14 February 2008. The company address is Saddlers Court 18a Carter Street, Uttoxeter, ST14 8EU, Staffordshire.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2020

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-15

Psc name: Marie Sale

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Sale

Termination date: 2019-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2020

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie Sale

Termination date: 2019-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-24

Old address: 3 Market Street Uttoxeter Staffordshire ST14 8JA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 14 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-14

Officer name: Mrs Marie Sale

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 14 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Percival Sale

Change date: 2011-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2011

Action Date: 14 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Marie Sale

Change date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 16 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / marie sale / 10/02/2009

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james sale / 11/02/2009

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 14/02/08\gbp si 100@1=100\gbp ic 2/102\

Documents

View document PDF

Incorporation company

Date: 14 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJWG LIMITED

MILL LANE INDUSTRIAL ESTATE MILL LANE,LEICESTER,LE3 8DX

Number:11961465
Status:ACTIVE
Category:Private Limited Company

ALAWAD MEDICAL LTD

WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY,HERTS,AL2 1HA

Number:07091417
Status:ACTIVE
Category:Private Limited Company

ANNACAREQS LIMITED

CORBY ENTERPRISE CENTRE, LONDON ROAD, PRIORS HALL,,CORBY,NN17 5EU

Number:11489259
Status:ACTIVE
Category:Private Limited Company

MAAACA SERVICES (UK) LIMITED

13 CASSLAND ROAD,THORNTON HEATH,CR7 8RN

Number:10291994
Status:ACTIVE
Category:Private Limited Company

PENPARCAU COMMUNITY FORUM LTD

PENPARCAU COMMUNITY CENTRE PENPARCAU ROAD,ABERYSTWYTH,SY23 1RU

Number:09210780
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RBW PRODUCTIONS LIMITED

42-44 BEAK STREET,LONDON,W1F 9RH

Number:11613545
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