COTSWOLD MOTOR SPARES (4.W.D.) LIMITED



Company Documents

DateDescription
22/03/2422 March 2024 NewRegistered office address changed from Halt View 80 Chesterton Lane Cirencester Gloucestershire GL7 1YD to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2024-03-22

View Document (might not be available)

11/08/2311 August 2023 Appointment of a voluntary liquidator

View Document

11/08/2311 August 2023 Registered office address changed from Halt View 80 Chesterton Lane Cirencester Gloucestershire GL7 1YD to Halt View 80 Chesterton Lane Cirencester Gloucestershire GL7 1YD on 2023-08-11

View Document

11/08/2311 August 2023 Declaration of solvency

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

15/06/2315 June 2023 Satisfaction of charge 020365280001 in full

View Document

05/04/235 April 2023 Previous accounting period shortened from 2023-08-31 to 2023-04-05

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
10/02/2210 February 2022 Micro company accounts made up to 2021-08-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM BROWN / 14/08/2020

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020365280002

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020365280002

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020365280001

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN VICTOR EDWARDS / 31/01/2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM BROWN / 31/01/2012

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/02/108 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/02/0717 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document



22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 3 EMMERVALE COURT MIDLAND ROAD CIRENCESTER GLOUCESTERSHIRE GL7 2HF

View Document

16/02/0516 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: QUARRY BRIDGE WORKS 80 CHESTERTON LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YD

View Document

31/08/0231 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9831 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

31/08/9731 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: BARCLAYS BANK CHAMBERS 28 MARKET PLACE CIRENCESTER GLOUCESTERSHIRE GL7 2NP

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

31/08/9631 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: STONEWALLS HOUSE VICTORIA ROAD CIRENCESTER GLOUCESTER GL7 1EU

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document (might not be available)

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document (might not be available)

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document (might not be available)

12/02/9312 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

12/02/9312 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document (might not be available)

12/02/9312 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/08/9231 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document (might not be available)

20/08/9220 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

26/02/9226 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document (might not be available)

29/10/9129 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

31/08/9131 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document (might not be available)

06/03/916 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document (might not be available)

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document (might not be available)

21/02/9021 February 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document (might not be available)

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document (might not be available)

24/07/8924 July 1989 WD 20/07/89 AD 14/07/89--------- £ SI 5@1=5 £ IC 2/7

View Document (might not be available)

20/03/8920 March 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document (might not be available)

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document (might not be available)

18/07/8818 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

07/03/887 March 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document (might not be available)

31/08/8731 August 1987 FULL ACCOUNTS MADE UP TO 31/08/87

View Document (might not be available)

03/12/863 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document (might not be available)

11/07/8611 July 1986 CERTIFICATE OF INCORPORATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company