COTSWOLD GRP AND COMPOSITES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Confirmation statement made on 2025-08-06 with updates |
25/07/2525 July 2025 New | |
25/07/2525 July 2025 New | |
25/07/2525 July 2025 New | |
25/07/2525 July 2025 New | |
20/01/2520 January 2025 | Micro company accounts made up to 2024-05-31 |
07/08/247 August 2024 | Compulsory strike-off action has been discontinued |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/05/2313 May 2023 | Confirmation statement made on 2023-05-11 with updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with updates |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/08/205 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 231-233 MARINE ROAD CENTRAL FIRST FLOOR MORECAMBE LA4 4BQ UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
23/08/1923 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM C/O ENTERPRISE HOUSE, 56-58 MAIN STREET HIGH BENTHAM LANCASTER LANCS LA2 7HY ENGLAND |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / MR SHANE ANTHONY REED / 19/02/2019 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
06/02/176 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
15/06/1615 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM C/O ORWIN OLIVER LTD 24 KINGS STREET ULVERSTON CUMBRIA LA12 7DZ ENGLAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1527 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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