- Company Overview for COTSWOLD DECORATORS LIMITED (04854399)
- Filing history for COTSWOLD DECORATORS LIMITED (04854399)
- People for COTSWOLD DECORATORS LIMITED (04854399)
- Charges for COTSWOLD DECORATORS LIMITED (04854399)
- More for COTSWOLD DECORATORS LIMITED (04854399)
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) |
---|---|---|---|
16 Sep 2015 | AD01 | Registered office address changed from 17 the Anchorage Hempsted Gloucester GL2 5JW to Unit 27a-4 Morelands Trading Estate Bristol Road Gloucester GL1 5RZ on 16 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | AD01 | Registered office address changed from Unit 6C Morelands Trading Estate, Bristol Road Gloucester GL1 5RZ to Unit 27a-4 Morelands Trading Estate Bristol Road Gloucester GL1 5RZ on 16 September 2015 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
14 Jun 2013 | AAMD | Amended accounts made up to 30 April 2012 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
15 Aug 2012 | AD01 | Registered office address changed from Unit 20 Morelands Trading Estate Bristol Rd Gloucester GL1 5RZ GL1 5RZ United Kingdom on 15 August 2012 | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
02 Aug 2011 | CH01 | Director's details changed for Timothy John Howkins on 1 January 2011 | |
02 Aug 2011 | CH03 | Secretary's details changed for Timothy John Howkins on 1 January 2011 | |
03 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
23 Jun 2010 | AD01 | Registered office address changed from Unit 17 Bamel Way Gloucester Business Park, Brockworth, Gloucester GL3 4BH on 23 June 2010 | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
04 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
24 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
22 Sep 2008 | 363a | Return made up to 01/08/08; full list of members | |
22 Sep 2008 | 288b | Appointment terminated director robert hobbs | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
31 Oct 2007 | 363a | Return made up to 01/08/07; full list of members |