- Company Overview for COTSWOLD DRINKS CO LIMITED (12117807)
- Filing history for COTSWOLD DRINKS CO LIMITED (12117807)
- People for COTSWOLD DRINKS CO LIMITED (12117807)
- More for COTSWOLD DRINKS CO LIMITED (12117807)
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) |
---|---|---|---|
25 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2025 | CS01 | Confirmation statement made on 22 July 2024 with updates | |
11 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2024 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2024 | AD01 | Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD to First Floor Des Roches Square Witney OX28 4BE on 3 April 2024 | |
16 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
09 Dec 2022 | TM01 | Termination of appointment of Mark David Ackred as a director on 9 December 2022 | |
25 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
16 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 Apr 2021 | PSC04 | Change of details for Mrs Kathryn Lesley Tobin-Mcglynn as a person with significant control on 13 April 2021 | |
13 Apr 2021 | CH01 | Director's details changed for Mrs Kathryn Lesley Tobin-Mcglynn on 13 April 2021 | |
08 Mar 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Mark David Ackred as a director on 14 December 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
14 Oct 2020 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to The Old Chapel Union Way Witney Oxfordshire OX28 6HD on 14 October 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Mark David Ackred as a director on 4 February 2020 | |
23 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-23
|