COTSWOLD MEMORIALS LIMITED
Status | ACTIVE |
Company No. | 08077732 |
Category | Private Limited Company |
Incorporated | 22 May 2012 |
Age | 11 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
COTSWOLD MEMORIALS LIMITED is an active private limited company with number 08077732. It was incorporated 11 years, 11 months, 14 days ago, on 22 May 2012. The company address is 33 Overbrook, Evesham, WR11 1DE, Worcestershire.
Company Fillings
Confirmation statement with no updates
Date: 27 Apr 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Termination secretary company with name termination date
Date: 27 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Grosvenor Co. Sec. Limited
Termination date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type dormant
Date: 22 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type dormant
Date: 27 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Cessation of a person with significant control
Date: 21 Feb 2020
Action Date: 20 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-20
Psc name: Geoffrey Paul Clifton
Documents
Termination director company with name termination date
Date: 21 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-20
Officer name: Geoffrey Paul Clifton
Documents
Accounts with accounts type dormant
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type dormant
Date: 05 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type dormant
Date: 30 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type dormant
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type dormant
Date: 29 Nov 2015
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: 17 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type dormant
Date: 28 Sep 2014
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: 07 Jul 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type dormant
Date: 25 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 25 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Termination director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Nichols
Documents
Some Companies
AFFORDABLE GLAZING SYSTEMS LIMITED
UNIT 7, ROMAN INDUSTRIAL ESTATE,CROYDON,CR0 2DT
Number: | 10405157 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BANK HIGH STREET,COLCHESTER,CO5 9AE
Number: | 09234862 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 GREAT BALANCE,RUGBY,CV23 0NL
Number: | 09626190 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC398707 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D2 ELLAND RIORGES LINK,ELLAND,HX5 9DG
Number: | 08763790 |
Status: | ACTIVE |
Category: | Private Limited Company |
STREET ADVERTISING SERVICES LTD.
40/42 BRANTWOOD AVENUE,,DD3 6EW
Number: | SC215476 |
Status: | ACTIVE |
Category: | Private Limited Company |