- Company Overview for COTSWOLD STONE SOLUTIONS LIMITED (06948562)
- Filing history for COTSWOLD STONE SOLUTIONS LIMITED (06948562)
- People for COTSWOLD STONE SOLUTIONS LIMITED (06948562)
- Charges for COTSWOLD STONE SOLUTIONS LIMITED (06948562)
- More for COTSWOLD STONE SOLUTIONS LIMITED (06948562)
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
|
|
20 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
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
|
|
13 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 12 October 2015
|
|
13 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 12 October 2015
|
|
13 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 12 October 2015
|
|
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
|
|
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
|
|
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
|
|
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 |