COTSWOLDS CALLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

23/12/2123 December 2021 Termination of appointment of Luke Billing as a director on 2021-12-10

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 DIRECTOR APPOINTED MR LUKE BILLING

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MR CLIVE BILLING

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM THE STUDIO VICTORIA STREET BOURTON-ON-THE-WATER CHELTENHAM GL54 2BX

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/08/1526 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

13/07/1513 July 2015 COMPANY NAME CHANGED LOVINGTHEBEAD.COM LIMITED CERTIFICATE ISSUED ON 13/07/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/05/1513 May 2015 PREVSHO FROM 31/08/2014 TO 30/06/2014

View Document

07/08/147 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BILLING / 03/08/2013

View Document

04/09/134 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM THE STVDIO VICTORIA STREET BOURTON-ON-THE-WATER GL54 2BX ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/08/123 August 2012 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