COTSWOLD RAW LIMITED

Unit 28a Weston Industrial Estate Unit 28a Weston Industrial Estate, Evesham, WR11 7QB, England
StatusACTIVE
Company No.08464581
CategoryPrivate Limited Company
Incorporated27 Mar 2013
Age11 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

COTSWOLD RAW LIMITED is an active private limited company with number 08464581. It was incorporated 11 years, 1 month, 20 days ago, on 27 March 2013. The company address is Unit 28a Weston Industrial Estate Unit 28a Weston Industrial Estate, Evesham, WR11 7QB, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-12-31

Officer name: Anthony William Brierley

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark David Lewis

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Resolution

Date: 28 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2023

Action Date: 15 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-15

Psc name: Amy Charlotte Bramwell Brierley

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2023

Action Date: 07 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084645810004

Charge creation date: 2023-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-06

Old address: 36 High Street Badsey Evesham Worcestershire WR11 7EJ

New address: Unit 28a Weston Industrial Estate Honeybourne Evesham WR11 7QB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 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: 27 Mar 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2021

Action Date: 18 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-18

Charge number: 084645810003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084645810002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

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: 02 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/03/2019

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2018

Action Date: 04 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084645810002

Charge creation date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2018

Action Date: 05 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-05

Capital : 168.09 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084645810001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2017

Action Date: 22 May 2017

Category: Capital

Type: SH01

Date: 2017-05-22

Capital : 150.74 GBP

Documents

View document PDF

Resolution

Date: 06 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 139.49 GBP

Date: 2017-03-31

Documents

View document PDF

Capital alter shares consolidation

Date: 06 Apr 2017

Action Date: 20 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Mar 2017

Action Date: 30 Nov 2016

Category: Capital

Type: SH02

Date: 2016-11-30

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2017

Action Date: 30 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-30

Capital : 130.75 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2017

Action Date: 20 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-20

Charge number: 084645810001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-04

Capital : 109 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jonathan Appell

Appointment date: 2015-09-03

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2015

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-01

Capital : 109.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Certificate change of name company

Date: 11 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the pub farm company LIMITED\certificate issued on 11/05/15

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2015

Action Date: 10 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-10

Officer name: Mr Anthony William Brierley

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2015

Action Date: 10 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Brierley

Appointment date: 2015-05-10

Documents

View document PDF

Resolution

Date: 30 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2015

Action Date: 26 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-26

Old address: The Blue Farm House 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE

New address: 36 High Street Badsey Evesham Worcestershire WR11 7EJ

Documents

View document PDF

Resolution

Date: 14 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 14 Apr 2015

Action Date: 25 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-25

Capital : 103.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Apr 2015

Action Date: 25 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 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: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Incorporation company

Date: 27 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCLAIM SOLUTIONS LIMITED

C/O PG ACCOUNTING SERVICES LTD, SUITE 4 CROSSGATES HOUSE, 67 CROSSGATES SHOPPING CENTRE,LEEDS,LS15 8EU

Number:09459066
Status:ACTIVE
Category:Private Limited Company

BQT LIMITED

26 HIGH ROAD,LONDON,N2 9PJ

Number:03449406
Status:ACTIVE
Category:Private Limited Company

CHS (KINCARDINE) LIMITED

CONNAUGHT HOUSE 850 THE CRESCENT,COLCHESTER,CO4 9QB

Number:02873622
Status:ACTIVE
Category:Private Limited Company

SILVERDENE HOMES LIMITED

COURT HOUSE GONG HILL DRIVE,FARNHAM,GU10 3HG

Number:01885517
Status:ACTIVE
Category:Private Limited Company
Number:11245055
Status:ACTIVE
Category:Private Limited Company

TECHNICAL SERVICES & DESIGN LIMITED

20 AUDLEY ROAD,KENT,CT20 3QA

Number:04536817
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