- Company Overview for COTSWOLD DECORATING LIMITED (09894118)
- Filing history for COTSWOLD DECORATING LIMITED (09894118)
- People for COTSWOLD DECORATING LIMITED (09894118)
- More for COTSWOLD DECORATING LIMITED (09894118)
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 |