- Company Overview for COTSWOLD MARKETING & COMMUNICATIONS LIMITED (05697818)
- Filing history for COTSWOLD MARKETING & COMMUNICATIONS LIMITED (05697818)
- People for COTSWOLD MARKETING & COMMUNICATIONS LIMITED (05697818)
- More for COTSWOLD MARKETING & COMMUNICATIONS LIMITED (05697818)
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) |
---|---|---|---|
14 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from The Coach House Burmington Shipston on Stour Warwickshire CV36 5AR to Temperance House Langdon Lane Radway Warwick CV35 0UQ on 7 November 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Jon Stuart Vizor on 10 February 2010 | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
14 Apr 2009 | 288c | Secretary's change of particulars / dominic vizor / 11/04/2009 | |
14 Apr 2009 | 363a | Return made up to 04/02/09; full list of members | |
13 Apr 2009 | 288c | Director's change of particulars / jon vizor / 11/04/2009 | |
27 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
10 Apr 2008 | 363a | Return made up to 04/02/08; full list of members | |
15 Sep 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
02 May 2007 | 363s |
Return made up to 04/02/07; full list of members
|
|
11 Jul 2006 | 287 | Registered office changed on 11/07/06 from: brasenose cottage, church end great rollright chipping norton oxfordshire OX7 5RX |