COTSWOLD CARRIERS REMOVALS LIMITED
Company number 04778280
- Company Overview for COTSWOLD CARRIERS REMOVALS LIMITED (04778280)
- Filing history for COTSWOLD CARRIERS REMOVALS LIMITED (04778280)
- People for COTSWOLD CARRIERS REMOVALS LIMITED (04778280)
- Charges for COTSWOLD CARRIERS REMOVALS LIMITED (04778280)
- More for COTSWOLD CARRIERS REMOVALS LIMITED (04778280)
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) |
---|---|---|---|
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
29 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
17 Jun 2015 | CC04 | Statement of company's objects | |
17 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Jan 2013 | CH01 | Director's details changed for William Leslie Cooper on 1 October 2012 | |
22 Jan 2013 | CH01 | Director's details changed for Dean Cooper on 1 October 2012 | |
22 Jan 2013 | CH03 | Secretary's details changed for Dean Cooper on 1 October 2012 | |
21 Jan 2013 | AD01 | Registered office address changed from Midland Bank Chambers Market Place Chipping Norton Oxfordshire OX7 5NA on 21 January 2013 | |
03 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
30 Aug 2011 | CH01 | Director's details changed for Dean Cooper on 11 August 2010 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 Aug 2010 | CH01 | Director's details changed for William Leslie Cooper on 11 August 2010 | |
11 Aug 2010 | CH03 | Secretary's details changed for Dean Cooper on 11 August 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Sep 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
07 Aug 2009 | 363a | Return made up to 03/08/09; full list of members |