- Company Overview for COTSWOLD VALVES LIMITED (01409013)
- Filing history for COTSWOLD VALVES LIMITED (01409013)
- People for COTSWOLD VALVES LIMITED (01409013)
- Charges for COTSWOLD VALVES LIMITED (01409013)
- More for COTSWOLD VALVES LIMITED (01409013)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 May 2019 | AP02 | Appointment of C4C Ownership Partners Limited as a director on 10 May 2019 | |
08 May 2019 | TM01 | Termination of appointment of C4C Ownership Partners Limited as a director on 8 May 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from Durnfield Company Secretarial Department Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH to Cambridge Mills Dursley Road Cambridge Gloucestershire GL2 7AA on 1 November 2018 | |
08 Oct 2018 | AP01 | Appointment of Mr Ian Shenton as a director on 5 October 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Alistair Mark Andrews as a director on 30 August 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jul 2017 | CH02 | Director's details changed for C4C Ownership Partners Limited on 20 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
01 Jun 2017 | TM01 | Termination of appointment of Douglas Geoffrey Parnell as a director on 1 May 2017 | |
03 May 2017 | MR01 | Registration of charge 014090130006, created on 27 April 2017 | |
11 Jan 2017 | AP01 | Appointment of Mr Alistair Mark Andrews as a director on 4 January 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
03 Aug 2016 | AP02 | Appointment of C4C Ownership Partners Limited as a director on 30 October 2015 | |
18 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | SH08 | Change of share class name or designation | |
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
18 Nov 2015 | TM02 | Termination of appointment of Alyson Jane Parnell as a secretary on 30 October 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from Upper Mills Estate Bristol Road Stonehouse Glos GL10 2BJ to Durnfield Company Secretarial Department Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH on 18 November 2015 | |
17 Nov 2015 | AP03 | Appointment of John Arthur Lewis as a secretary on 30 October 2015 | |
05 Nov 2015 | MR01 | Registration of charge 014090130005, created on 30 October 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |