- Company Overview for COTTERWELL LIMITED (04011452)
- Filing history for COTTERWELL LIMITED (04011452)
- People for COTTERWELL LIMITED (04011452)
- Charges for COTTERWELL LIMITED (04011452)
- More for COTTERWELL LIMITED (04011452)
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) |
---|---|---|---|
04 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
20 Mar 2024 | AA | Total exemption full accounts made up to 28 June 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
05 Jan 2023 | AD01 | Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Riverside House Harrogate Road Harewood Leeds LS17 9LW on 5 January 2023 | |
18 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
20 Oct 2020 | PSC07 | Cessation of Malcolm Jack Wayne as a person with significant control on 9 September 2020 | |
20 Oct 2020 | TM02 | Termination of appointment of Malcolm Jack Wayne as a secretary on 9 September 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
08 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Mar 2020 | AA01 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
10 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Apr 2018 | AD01 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 | |
29 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
11 Jul 2017 | PSC01 | Notification of Simon Morris Wayne as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates |