Advanced company searchLink opens in new window

COTSWOLD VALVES LIMITED

Company number 01409013

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 963
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
  • GBP 491
17 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015