- Company Overview for COTSWOLD COMMERCIALS LTD (12648173)
- Filing history for COTSWOLD COMMERCIALS LTD (12648173)
- People for COTSWOLD COMMERCIALS LTD (12648173)
- More for COTSWOLD COMMERCIALS LTD (12648173)
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 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
08 Jan 2023 | TM01 | Termination of appointment of Paul Anthony Tily as a director on 20 December 2022 | |
15 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
27 Apr 2022 | CH01 | Director's details changed for Mr Paul Anthony Tily on 20 April 2022 | |
27 Apr 2022 | CH01 | Director's details changed for Mr Jolyon Charles William Tily on 20 April 2022 | |
27 Apr 2022 | CH01 | Director's details changed for Mr Ashley James Powell on 20 April 2022 | |
27 Apr 2022 | PSC04 | Change of details for Mr Jolyon Charles William Tily as a person with significant control on 1 April 2022 | |
08 Oct 2021 | CERTNM |
Company name changed cotswold campers LTD\certificate issued on 08/10/21
|
|
24 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jul 2021 | AD01 | Registered office address changed from 1 Court Mews London Road Charlton Kings, Cheltenham Gloucestershire GL52 6HS United Kingdom to C/O Stroud Accountancy & Taxation Services Ltd Edgehill Oakridge Lynch Stroud GL6 7NY on 30 July 2021 | |
05 Jul 2021 | CH01 | Director's details changed for Mr Jolyon Charles William Tily on 29 June 2021 | |
05 Jul 2021 | PSC04 | Change of details for Mr Jolyon Charles William Tily as a person with significant control on 29 June 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 7 Court Mews London Road Charlton Kings, Cheltenham Gloucestershire GL52 6HS United Kingdom to 1 Court Mews London Road Charlton Kings, Cheltenham Gloucestershire GL52 6HS on 5 July 2021 | |
05 Jul 2021 | CH01 | Director's details changed for Mr Paul Anthony Tily on 29 June 2021 | |
05 Jul 2021 | CH01 | Director's details changed for Mr Ashley James Powell on 29 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
25 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 23 June 2020
|
|
23 Jun 2020 | AP01 | Appointment of Mr Paul Anthony Tily as a director on 19 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Ashley James Powell as a director on 19 June 2020 | |
05 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-05
|