Advanced company searchLink opens in new window

COTSWOLD DECORATING LIMITED

Company number 09894118

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 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with updates
05 Jun 2024 AA Micro company accounts made up to 30 November 2023
27 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
27 Nov 2023 PSC04 Change of details for Mr Marc Andrew Thompson as a person with significant control on 21 November 2023
27 Nov 2023 PSC04 Change of details for Mr Marc Andrew Thompson as a person with significant control on 20 November 2023
27 Nov 2023 CH01 Director's details changed for Mr Marc Andrew Thompson on 20 November 2023
16 Aug 2023 AA Micro company accounts made up to 30 November 2022
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
12 Apr 2022 AA Micro company accounts made up to 30 November 2021
03 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
28 Nov 2020 AA Micro company accounts made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
26 Nov 2019 AD01 Registered office address changed from Unit 14 Groves Ind Est Shipton Road Milton-Under-Wychwood Chipping Norton OX7 6JP England to 1 Wards Lane Finstock Chipping Norton OX7 3BP on 26 November 2019
20 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2019 AA Unaudited abridged accounts made up to 30 November 2018
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
30 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
08 Jan 2018 AD01 Registered office address changed from Michaelmas Cottage Lower End Ramsden Chipping Norton Oxon OX7 3AZ United Kingdom to Unit 14 Groves Ind Est Shipton Road Milton-Under-Wychwood Chipping Norton OX7 6JP on 8 January 2018
08 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with updates
25 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
04 Sep 2017 TM01 Termination of appointment of Jason Sprigg as a director on 22 August 2017
07 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates