- Company Overview for COTSWOLD PREMIER RESTORATION LTD (07002387)
- Filing history for COTSWOLD PREMIER RESTORATION LTD (07002387)
- People for COTSWOLD PREMIER RESTORATION LTD (07002387)
- More for COTSWOLD PREMIER RESTORATION LTD (07002387)
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) |
---|---|---|---|
08 Oct 2014 | TM01 | Termination of appointment of Ian Hugh Homersham as a director on 16 May 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Weston Ramsay Mitchell as a director on 16 May 2014 | |
08 Oct 2014 | TM02 | Termination of appointment of Madeleine Clare Sophia Mitchell as a secretary on 16 May 2014 | |
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
07 Sep 2010 | CH03 | Secretary's details changed for Madeleine Clare Sophia Mitchell on 27 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Mr Weston Ramsay Mitchell on 27 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Ian Hugh Homersham on 27 August 2010 | |
19 Oct 2009 | AA01 | Current accounting period extended from 31 August 2010 to 30 September 2010 | |
27 Aug 2009 | NEWINC | Incorporation |