Advanced company searchLink opens in new window

COTSWOLD STONE SOLUTIONS LIMITED

Company number 06948562

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
11 Mar 2016 SH08 Change of share class name or designation
10 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 01/12/2015
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 120
  • ANNOTATION Clarification a second filed SH01 was registered on 10/03/2016
08 Jan 2016 MR01 Registration of charge 069485620001, created on 6 January 2016
30 Dec 2015 AP03 Appointment of Mrs Hannah Louise Dovey as a secretary on 30 December 2015
30 Dec 2015 AP01 Appointment of Mr George William Bolsover as a director on 30 December 2015
17 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 120
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 120
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 120
13 Oct 2015 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS on 13 October 2015
03 Sep 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
14 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
04 Sep 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
04 Sep 2014 CH01 Director's details changed for Mrs Hannah Louise Dovey on 1 January 2014
04 Sep 2014 CH01 Director's details changed for Mr Matthew Cabourn Dovey on 1 January 2014
04 Sep 2014 AD01 Registered office address changed from 111-113 High Street Evesham Worcestershire WR11 4XP to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 4 September 2014
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
12 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
08 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
17 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
17 Jul 2012 CH01 Director's details changed for Mrs Hannah Louise Dovey on 29 June 2012
17 Jul 2012 CH01 Director's details changed for Mr Matthew Cabourn Dovey on 29 June 2012
02 Jul 2012 CH01 Director's details changed for Mrs Hannah Louise Dovey on 30 June 2012