THE COTSWOLD PUDDING COMPANY LTD
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/06/2025 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
04/07/184 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/12/134 December 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
03/12/133 December 2013 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 8 BETTERTONS CLOSE FAIRFORD GLOUCESTERSHIRE GL7 4HY UNITED KINGDOM |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/11/091 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LAGGETT / 01/11/2009 |
01/11/091 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
01/11/091 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARWOOD / 01/11/2009 |
01/11/091 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LAGGETT / 01/11/2009 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0813 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HARWOOD / 10/10/2008 |
13/10/0813 October 2008 | LOCATION OF DEBENTURE REGISTER |
13/10/0813 October 2008 | LOCATION OF REGISTER OF MEMBERS |
13/10/0813 October 2008 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM THE DINGLE, MOUSE TRAP LANE BOURTON-ON-THE-WATER CHELTENHAM GLOUCESTERSHIRE GL54 2AU |
13/10/0813 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 22 THE SQUARE, BIBURY CIRENCESTER GLOUCESTERSHIRE GL7 5NS |
21/11/0721 November 2007 | NEW DIRECTOR APPOINTED |
21/11/0721 November 2007 | NEW SECRETARY APPOINTED |
21/11/0721 November 2007 | NEW DIRECTOR APPOINTED |
16/11/0716 November 2007 | DIRECTOR RESIGNED |
16/11/0716 November 2007 | REGISTERED OFFICE CHANGED ON 16/11/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
16/11/0716 November 2007 | SECRETARY RESIGNED |
08/10/078 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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