COTSWOLD STRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

16/06/2516 June 2025 Registered office address changed from 39 Sherborne Cheltenham Gloucestershire GL54 3DH England to 2 a P Ellis Road Upper Rissington Cheltenham GL54 2QB on 2025-06-16

View Document

08/04/258 April 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 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

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/02/2121 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/12/1928 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 8 WILLIS WALK NORTHWAY TEWKESBURY GLOUCESTERSHIRE GL20 8RW

View Document

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

View Accounts

31/03/1631 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW KENT

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW KENT

View Document

21/03/1121 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM HORWATH SMALL BUSINESS CENTRE CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOS GL50 2QJ UNITED KINGDOM

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE SHAW / 20/02/2010

View Document

02/03/102 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENT / 20/02/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOS GL50 2LB

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0722 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE GL50 2LB

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 15 DUTTON LEYS NORTHLEACH GLOUCESTERSHIRE GL54 3EN

View Document

29/03/0629 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 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