- Company Overview for COTSWOLD CLASSIC CARS LIMITED (07983156)
- Filing history for COTSWOLD CLASSIC CARS LIMITED (07983156)
- People for COTSWOLD CLASSIC CARS LIMITED (07983156)
- More for COTSWOLD CLASSIC CARS LIMITED (07983156)
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
|
|
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
|
|
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
|
|
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
|
|
13 Jul 2012 | CONNOT | Change of name notice | |
09 Mar 2012 | NEWINC | Incorporation |