Advanced company searchLink opens in new window

COTSWOLD COMMERCIALS LTD

Company number 12648173

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-06
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
  • GBP 20,000
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-05
  • GBP 1