C.J.M. COTTINGHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

17/12/2417 December 2024 Registered office address changed from The Office Hoe Hill Farm Swinhope Binbrook Lincoln LN8 6HX to 26 South St Mary's Gate Grimsby North East Lincolnshire DN31 1LW on 2024-12-17

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/01/2415 January 2024 Termination of appointment of John Eastwood Cottingham as a director on 2024-01-15

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/03/238 March 2023 Termination of appointment of Diana Mary Cottingham as a director on 2023-01-08

View Document

08/03/238 March 2023 Notification of Forrester Boyd Trustees Limited as a person with significant control on 2023-01-30

View Document

08/03/238 March 2023 Termination of appointment of Diana Mary Cottingham as a secretary on 2023-01-08

View Document

08/03/238 March 2023 Cessation of Peter Stuart Fearn as a person with significant control on 2022-12-30

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/03/2116 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA MARY COTTINGHAM / 15/03/2021

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARY COTTINGHAM / 15/03/2021

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARY COTTINGHAM / 15/03/2021

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CESSATION OF TONY IAN ROBINSON AS A PSC

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STUART FEARN

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/12/1819 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/12/1719 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MARY BRANSON / 12/12/2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/12/1523 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

19/12/1419 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/04/134 April 2013 SECTION 519

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

18/12/1218 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY BRANSON / 14/02/2012

View Document

02/01/122 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY BRANSON / 20/12/2011

View Document

20/12/1120 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/12/1015 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARY COTTINGHAM / 07/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EASTWOOD COTTINGHAM / 07/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE HADLINGTON / 07/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY BRANSON / 07/12/2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BRANSON / 29/07/2008

View Document

07/07/087 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

21/10/0521 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0414 December 2004 RETURN MADE UP TO 05/12/04; NO CHANGE OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 05/12/02; NO CHANGE OF MEMBERS

View Document

11/01/0211 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

24/12/9924 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

16/09/9916 September 1999 S366A DISP HOLDING AGM 13/09/99

View Document

11/08/9911 August 1999 ALTER MEM AND ARTS 02/08/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

04/01/984 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

17/03/9717 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

15/01/9415 January 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

25/10/9325 October 1993 REGISTERED OFFICE CHANGED ON 25/10/93 FROM: YEWFIELD HELTON-LE-MOOR LINCOLN

View Document

13/01/9313 January 1993 RETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

03/04/923 April 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

04/03/914 March 1991 RETURN MADE UP TO 10/01/91; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

17/01/9017 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

05/04/895 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

19/02/8819 February 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

04/10/864 October 1986 RETURN MADE UP TO 18/09/86; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/85

View Document

15/01/5415 January 1954 CERTIFICATE OF INCORPORATION

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