COTSWOLD INDEPENDENT FINANCIAL SERVICES LTD

Stanley House 1 Warwick Street Stanley House 1 Warwick Street, Coventry, CV5 6ET
StatusACTIVE
Company No.08423995
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

COTSWOLD INDEPENDENT FINANCIAL SERVICES LTD is an active private limited company with number 08423995. It was incorporated 11 years, 3 months, 4 days ago, on 28 February 2013. The company address is Stanley House 1 Warwick Street Stanley House 1 Warwick Street, Coventry, CV5 6ET.



Company Fillings

Confirmation statement with updates

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Resolution

Date: 21 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2022

Action Date: 07 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-07

Charge number: 084239950001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Capital cancellation shares

Date: 29 Jul 2021

Action Date: 01 Oct 2020

Category: Capital

Type: SH06

Capital : 5,004 GBP

Date: 2020-10-01

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jul 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Capital cancellation shares

Date: 12 Nov 2019

Action Date: 14 Sep 2017

Category: Capital

Type: SH06

Date: 2017-09-14

Capital : 7,004 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 12 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 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: 19 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Neil John Yeoman

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

New address: Stanley House 1 Warwick Street Earlsdon Coventry CV5 6ET

Old address: Stanley House 1 Warwick Street Coventry CV5 6ET England

Change date: 2016-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-23

Old address: 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX

New address: Stanley House 1 Warwick Street Coventry CV5 6ET

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 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: 03 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2013

Action Date: 02 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-02

Capital : 9,000 GBP

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.W.A.DEPENDENTS LIMITED

1 BASINGHALL AVENUE,LONDON,EC2V 5DD

Number:00619245
Status:ACTIVE
Category:Private Limited Company

BURY VEHICLE LEASING LIMITED

LIMEFIELD HOUSE LIMEFIELD BROW,BURY,BL9 6QS

Number:02345534
Status:ACTIVE
Category:Private Limited Company

KENDAL CROFT LIMITED

FANSHAWE HOUSE FANSHAWE HOUSE,YORK,YO30 4TN

Number:10851597
Status:ACTIVE
Category:Private Limited Company

PELEMAN INDUSTRIES (HOLDINGS) LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:04202330
Status:ACTIVE
Category:Private Limited Company

PHONOGRAPH DIGITAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11337931
Status:ACTIVE
Category:Private Limited Company

ROTUS CONSULTING LIMITED

2 CHURCH STREET,BURNHAM,SL1 7HZ

Number:08762370
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