109 COTHAM BROW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/06/2415 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Secretary's details changed for Mr Satish Cristoph Khakhar on 2023-03-22

View Document

22/03/2322 March 2023 Termination of appointment of Christopher Paul Waite as a director on 2022-11-21

View Document

22/03/2322 March 2023 Director's details changed for Mr Satish Cristoph Khakhar on 2023-03-22

View Document

22/03/2322 March 2023 Appointment of Ms Laurel Beatrice Watts as a director on 2022-11-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/12/182 December 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW KINAL

View Document

02/12/182 December 2018 SECRETARY APPOINTED MS SARBANI BANERJEE

View Document

02/12/182 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARBANI BANERJEE

View Document

02/12/182 December 2018 CESSATION OF MATTHEW PAUL KINAL AS A PSC

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR SATISH CRISTOPH KHAKHAR

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR FLEUR JACKSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 04/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/10/1525 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER PAUL WAITE

View Document

18/10/1518 October 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURMAN

View Document

01/07/151 July 2015 04/06/15 NO MEMBER LIST

View Document

01/07/151 July 2015 DIRECTOR APPOINTED SARBANI BANERJEE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/01/1524 January 2015 SECRETARY APPOINTED MR MATTHEW PAUL KINAL

View Document

24/01/1524 January 2015 REGISTERED OFFICE CHANGED ON 24/01/2015 FROM YEW TREE HOUSE PWLLMEYRIC CHEPSTOW GWENT NP16 6LE

View Document

24/01/1524 January 2015 APPOINTMENT TERMINATED, SECRETARY MICHELLE GWATKIN

View Document

18/01/1518 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM GARDEN FLAT 109 COTHAM BROW BRISTOL BS6 6AS

View Document

01/07/141 July 2014 04/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/05/146 May 2014 DIRECTOR APPOINTED MR MATTHEW PAUL KINAL

View Document

15/03/1415 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/03/142 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOUISE GWATKIN / 16/12/2013

View Document

09/07/139 July 2013 04/06/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/06/1224 June 2012 04/06/12 NO MEMBER LIST

View Document

25/03/1225 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/07/112 July 2011 04/06/11 NO MEMBER LIST

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR FLEUR JACKSON / 04/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BURMAN / 04/06/2010

View Document

14/07/1014 July 2010 04/06/10 NO MEMBER LIST

View Document

28/03/1028 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 ANNUAL RETURN MADE UP TO 04/06/09

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 04/06/08

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 04/06/07

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 ANNUAL RETURN MADE UP TO 04/06/06

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

09/07/059 July 2005 ANNUAL RETURN MADE UP TO 04/06/05

View Document

09/07/059 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 ANNUAL RETURN MADE UP TO 04/06/04

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/08/037 August 2003 ANNUAL RETURN MADE UP TO 04/06/03

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 ANNUAL RETURN MADE UP TO 04/06/02

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/06/0119 June 2001 ANNUAL RETURN MADE UP TO 04/06/01

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/03/0130 March 2001 ACC. REF. DATE SHORTENED FROM 01/10/00 TO 30/06/00

View Document

30/03/0130 March 2001 ANNUAL RETURN MADE UP TO 04/06/00

View Document

30/03/0130 March 2001 ANNUAL RETURN MADE UP TO 04/06/99

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/03/0127 March 2001 ORDER OF COURT - RESTORATION 26/03/01

View Document

07/03/007 March 2000 STRUCK OFF AND DISSOLVED

View Document

16/11/9916 November 1999 FIRST GAZETTE

View Document

09/03/999 March 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

04/03/994 March 1999 ANNUAL RETURN MADE UP TO 04/06/98

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 100 HENLEAZE ROAD HENLEAZE BRISTOL BS9 4JZ

View Document

29/12/9829 December 1998 FIRST GAZETTE

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 01/10/98

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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