COTSWOLD VEHICLE RESTORATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with updates |
19/05/2419 May 2024 | Certificate of change of name |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Notification of Thomas David Ruff as a person with significant control on 2023-08-01 |
18/03/2418 March 2024 | Cessation of Jo-Anne Patricia Sewell as a person with significant control on 2023-08-01 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/08/2321 August 2023 | Termination of appointment of Jo-Anne Patricia Sewell as a director on 2023-08-01 |
27/07/2327 July 2023 | Certificate of change of name |
27/07/2327 July 2023 | Appointment of Mr Thomas David Ruff as a director on 2023-07-24 |
27/07/2327 July 2023 | Termination of appointment of Alice Ruff as a director on 2023-07-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-17 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
08/04/208 April 2020 | DIRECTOR APPOINTED MISS ALICE RUFF |
08/04/208 April 2020 | REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 8 THE PLAIN THORNBURY BRISTOL BS35 2AG UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES RUFF / 09/12/2019 |
09/12/199 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR JO-ANNE PATRICIA SEWELL / 09/12/2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | COMPANY NAME CHANGED 58 COMPLIANCE LIMITED CERTIFICATE ISSUED ON 04/02/19 |
11/05/1811 May 2018 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
18/04/1818 April 2018 | 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