Advanced company searchLink opens in new window

COTSWOLD CLASSIC CARS LIMITED

Company number 07983156

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)
22 Dec 2016 AA Total exemption small company accounts made up to 30 March 2016
26 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
03 Feb 2016 AP01 Appointment of Mrs Joanne Louise Clark as a director on 3 February 2016
20 Jan 2016 AA Total exemption small company accounts made up to 30 March 2015
31 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
07 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
14 Jan 2015 AP03 Appointment of Ms Kayleigh Clark as a secretary on 14 January 2015
14 Jan 2015 TM02 Termination of appointment of Joanne Niblett as a secretary on 14 January 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
01 Apr 2014 AD01 Registered office address changed from Central Hotel 7 - 9 Portland Street Cheltenham GL52 2NZ United Kingdom on 1 April 2014
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
24 Jul 2012 CERTNM Company name changed barons court hotel walsall LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
13 Jul 2012 CONNOT Change of name notice
09 Mar 2012 NEWINC Incorporation