- Company Overview for COTSWOLD VAN CENTRE LTD (04543682)
- Filing history for COTSWOLD VAN CENTRE LTD (04543682)
- People for COTSWOLD VAN CENTRE LTD (04543682)
- Charges for COTSWOLD VAN CENTRE LTD (04543682)
- More for COTSWOLD VAN CENTRE LTD (04543682)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
13 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
03 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
11 Oct 2021 | PSC04 | Change of details for Mr Thomas James Ingram as a person with significant control on 16 September 2021 | |
17 Sep 2021 | PSC07 | Cessation of Vincent Colin Douglas Walden as a person with significant control on 17 September 2021 | |
17 Sep 2021 | TM01 | Termination of appointment of Vincent Colin Douglas Walden as a director on 10 September 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
25 Jan 2021 | PSC01 | Notification of Vincent Colin Douglas Walden as a person with significant control on 11 December 2020 | |
25 Jan 2021 | PSC07 | Cessation of Andrew James Sheppard as a person with significant control on 11 December 2020 | |
25 Jan 2021 | PSC01 | Notification of Thomas James Ingram as a person with significant control on 11 December 2020 | |
04 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
15 Dec 2020 | TM01 | Termination of appointment of Andrew James Sheppard as a director on 11 December 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
30 Mar 2020 | MR04 | Satisfaction of charge 045436820001 in full | |
30 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
30 Sep 2019 | PSC07 | Cessation of Judith Ann Sheppard as a person with significant control on 16 September 2019 | |
23 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 30 July 2019
|
|
10 Sep 2019 | TM02 | Termination of appointment of Judith Ann Sheppard as a secretary on 10 September 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Judith Ann Sheppard as a director on 10 September 2019 |