COTSWOLD COMPUTERS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025 Registered office address changed from 44 Church Street Shipston-on-Stour CV36 4AS England to 217 Strand London WC2R 1AT on 2025-01-27

View Document

23/11/2423 November 2024 Termination of appointment of Mark Wilkes as a director on 2024-11-22

View Document

08/11/248 November 2024 Appointment of Mr Mark Wilkes as a director on 2024-07-03

View Document

08/11/248 November 2024 Registered office address changed from 217 Strand London WC2R 1AT England to 44 Church Street Shipston-on-Stour CV36 4AS on 2024-11-08

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

04/07/244 July 2024 Notification of Edward Jones as a person with significant control on 2024-07-03

View Document

04/07/244 July 2024 Registered office address changed from 44 Church Street Shipston on Stour Warwickshire CV36 4AS to 217 Strand London WC2R 1AT on 2024-07-04

View Document

04/07/244 July 2024 Termination of appointment of Graham Wilkes as a director on 2024-07-03

View Document

04/07/244 July 2024 Cessation of Graham Wilkes as a person with significant control on 2024-07-03

View Document

04/07/244 July 2024 Appointment of Mr Edward Jones as a director on 2024-07-03

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

29/11/1929 November 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WILKES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM WILKES

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 CESSATION OF SIMON JOHN HARDING AS A PSC

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HARDING

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR GRAHAM WILKES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP ROLLE

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR MARK WILKES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER ROW

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

05/08/175 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HARDING / 01/08/2014

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR PETER LUKE ROW

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HARDING / 21/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 NC INC ALREADY ADJUSTED 21/02/09

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0925 February 2009 GBP NC 10000/100000 21/02/2009

View Document

25/02/0925 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/0822 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 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