COTSWOLD VEHICLE RESTORATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

19/05/2419 May 2024 Certificate of change of name

View Document

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

View Accounts

18/03/2418 March 2024 Notification of Thomas David Ruff as a person with significant control on 2023-08-01

View Document

18/03/2418 March 2024 Cessation of Jo-Anne Patricia Sewell as a person with significant control on 2023-08-01

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Termination of appointment of Jo-Anne Patricia Sewell as a director on 2023-08-01

View Document

27/07/2327 July 2023 Certificate of change of name

View Document

27/07/2327 July 2023 Appointment of Mr Thomas David Ruff as a director on 2023-07-24

View Document

27/07/2327 July 2023 Termination of appointment of Alice Ruff as a director on 2023-07-24

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-17 with updates

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MISS ALICE RUFF

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 8 THE PLAIN THORNBURY BRISTOL BS35 2AG UNITED KINGDOM

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES RUFF / 09/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JO-ANNE PATRICIA SEWELL / 09/12/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

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

View Accounts

04/02/194 February 2019 COMPANY NAME CHANGED 58 COMPLIANCE LIMITED CERTIFICATE ISSUED ON 04/02/19

View Document

11/05/1811 May 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

18/04/1818 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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