COTSWOLD STONE SALES LIMITED
Company Documents
Date | Description |
---|---|
14/10/2414 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
30/09/2430 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
11/04/2311 April 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-13 with no updates |
29/09/2229 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
14/09/2214 September 2022 | Director's details changed for Mr Michael Ignatius Roddy on 2022-08-23 |
25/02/2225 February 2022 | Change of details for Bath Stone Group Limited as a person with significant control on 2022-01-31 |
23/02/2223 February 2022 | Memorandum and Articles of Association |
17/02/2217 February 2022 | Satisfaction of charge 028617840004 in full |
11/02/2211 February 2022 | Termination of appointment of Nicholas Matthew Middlemass Johnston as a director on 2022-01-31 |
11/02/2211 February 2022 | Appointment of Mr David Kenneth Barrett as a director on 2022-01-31 |
11/02/2211 February 2022 | Appointment of Mr Charles Edmund Trigg as a director on 2022-01-31 |
11/02/2211 February 2022 | Registered office address changed from The Estate Office, Quarry Farm Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT England to Westfield Lodge Butchers Hill Great Tew Chipping Norton Oxfordshire OX7 4AD on 2022-02-11 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/11/218 November 2021 | Satisfaction of charge 028617840003 in full |
08/11/218 November 2021 | Satisfaction of charge 028617840002 in full |
04/11/214 November 2021 | Confirmation statement made on 2021-10-13 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/08/196 August 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAWKER |
28/02/1828 February 2018 | ALTER ARTICLES 12/10/2017 |
22/02/1822 February 2018 | ARTICLES OF ASSOCIATION |
09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / WANS1 LIMITED / 01/11/2017 |
02/01/182 January 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/01/182 January 2018 | COMPANY NAME CHANGED WANS1 LIMITED CERTIFICATE ISSUED ON 02/01/18 |
09/11/179 November 2017 | APPOINTMENT TERMINATED, SECRETARY REBECCA ILES |
01/11/171 November 2017 | COMPANY NAME CHANGED BATH STONE GROUP LIMITED CERTIFICATE ISSUED ON 01/11/17 |
01/11/171 November 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
24/10/1724 October 2017 | DIRECTOR APPOINTED NICHOLAS MATTHEW MIDDLEMASS JOHNSTON |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WANS1 LIMITED |
23/10/1723 October 2017 | CESSATION OF ELAINE ELIZABETH MARSON AS A PSC |
23/10/1723 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ELAINE MARSON |
23/10/1723 October 2017 | SECRETARY APPOINTED REBECCA LEAH ILES |
23/10/1723 October 2017 | APPOINTMENT TERMINATED, SECRETARY KATHRYN MOORE |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM FORTESCUE HOUSE COURT STREET TROWBRIDGE WILTSHIRE BA14 8FA |
18/10/1718 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 028617840002 |
18/10/1718 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 028617840003 |
26/09/1726 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/07/175 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/03/1513 March 2015 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM CLARKS MILL STALLARD STREET TROWBRIDGE WILTS BA14 8HH |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/10/1427 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/10/1321 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/10/1229 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/11/1123 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/10/1020 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/10/0927 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
15/09/0915 September 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
27/10/0827 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
02/07/082 July 2008 | DIRECTOR APPOINTED MATTHEW JOHN HAWKER |
13/11/0713 November 2007 | RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS |
09/07/079 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
21/02/0721 February 2007 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
30/11/0530 November 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | DIRECTOR RESIGNED |
23/11/0523 November 2005 | NEW SECRETARY APPOINTED |
23/11/0523 November 2005 | SECRETARY RESIGNED |
03/08/053 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
31/10/0331 October 2003 | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
23/09/0323 September 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
15/11/0215 November 2002 | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
01/11/021 November 2002 | NEW DIRECTOR APPOINTED |
19/09/0219 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
19/11/0119 November 2001 | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
19/11/0119 November 2001 | DIRECTOR RESIGNED |
01/11/011 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
08/03/018 March 2001 | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
01/11/001 November 2000 | NEW SECRETARY APPOINTED |
01/11/001 November 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/07/0011 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
03/11/993 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
22/10/9922 October 1999 | RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS |
16/09/9916 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/989 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
28/10/9828 October 1998 | RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS |
08/04/988 April 1998 | DIRECTOR RESIGNED |
29/10/9729 October 1997 | RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS |
13/10/9713 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
04/12/964 December 1996 | RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS |
04/11/964 November 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
20/10/9520 October 1995 | RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS |
08/08/958 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
02/03/952 March 1995 | NEW DIRECTOR APPOINTED |
21/02/9521 February 1995 | RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
30/08/9430 August 1994 | ALTER MEM AND ARTS 29/07/94 |
01/06/941 June 1994 | DIRECTOR'S PARTICULARS CHANGED |
21/02/9421 February 1994 | NEW DIRECTOR APPOINTED |
09/01/949 January 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
20/10/9320 October 1993 | SECRETARY RESIGNED |
13/10/9313 October 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COTSWOLD STONE SALES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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