COTSWOLD TOOL AND PRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 PREVSHO FROM 31/01/2019 TO 31/10/2018

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

05/06/185 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

12/01/1812 January 2018 CESSATION OF BERYL JONES AS A PSC

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/01/156 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/01/146 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 31/01/13 PARTIAL EXEMPTION

View Document

10/06/1310 June 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

08/05/138 May 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2013

View Document

23/04/1323 April 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2013

View Document

04/04/134 April 2013 COURT ORDER INSOLVENCY:CHANGE OF SUPERVISORS

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/04/1213 April 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2012

View Document

06/01/126 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/04/1119 April 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2011

View Document

31/01/1131 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/06/1029 June 2010 29/12/09 NO CHANGES

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERYL JEAN JONES / 29/12/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANK JONES / 29/12/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID JONES / 29/12/2009

View Document

22/04/1022 April 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2010:AMENDING FORM

View Document

31/03/1031 March 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 29/12/08; NO CHANGE OF MEMBERS

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE JONES

View Document

21/05/0921 May 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2009

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/04/0812 April 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2008:AMENDING FORM

View Document

04/04/084 April 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2009

View Document

21/01/0821 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

23/01/0723 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 AUDITOR'S RESIGNATION

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 29/12/02; NO CHANGE OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 29/12/01; NO CHANGE OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/06/0014 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 SECRETARY RESIGNED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 29/12/96; CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

14/02/9614 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9613 February 1996 S-DIV 31/01/96

View Document

12/02/9612 February 1996 COMPANY NAME CHANGED M.R.M. ENGINEERS (WEST) LIMITED CERTIFICATE ISSUED ON 13/02/96

View Document

04/02/964 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 £ IC 100/50 23/11/95 £ SR 50@1=50

View Document

29/11/9529 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9529 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 ALTER MEM AND ARTS 23/11/95

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/01

View Document

29/11/9529 November 1995 CONTRACT - SHARES 23/11/95

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: BRIDGE WORKS ST. JAMES LA. LONDON N10 3QX

View Document

28/11/9528 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

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

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

23/12/9323 December 1993 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

06/08/926 August 1992 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

20/07/9220 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

06/07/926 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

06/07/926 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

28/04/9228 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

15/01/9215 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/929 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 AUDITOR'S RESIGNATION

View Document

25/04/9025 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

26/08/8726 August 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

26/11/8626 November 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 DIRECTOR RESIGNED

View Document

16/02/8516 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

20/08/7420 August 1974 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