COTSWOLD STONE AND TILE LTD

Company Documents

DateDescription
03/07/123 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

20/05/1120 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1124 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM TIMOTHY WILLIAMS / 01/01/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WITCHELL / 01/01/2010

View Document

04/08/104 August 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 SECRETARY APPOINTED DEREK WITCHELL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 68 GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8NZ

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 44, BLACK JACK STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AA

View Document

23/08/0723 August 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/11/0415 November 2004 � NC 100/1000 01/01/0

View Document

15/11/0415 November 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 NC INC ALREADY ADJUSTED 01/01/04

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 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