COTTAGE CRAFT LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-01-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2023-01-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

29/09/2229 September 2022 Registered office address changed from Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA England to Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX on 2022-09-29

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER HOARE

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD WAKEFIELD

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR MARK SCOTT ALEXANDER

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM PARK VIEW MILLS WIBSEY PARK AVENUE WIBSEY BRADFORD WEST YORKSHIRE BD6 3SR

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MATCHMAKERS INTERNATIONAL LIMITED / 23/02/2017

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS RIDINGS

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

18/03/1618 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

01/07/151 July 2015 SECRETARY APPOINTED MR NICHOLAS ANDREW RIDINGS

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY CIELO CARTWRIGHT

View Document

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 SECRETARY APPOINTED MRS CIELO BICOL CARTWRIGHT

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY STUART SHARP

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

12/05/1412 May 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

12/05/1412 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BROOK / 09/04/2014

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOK

View Document

10/04/1410 April 2014 SECRETARY APPOINTED MR STUART MICHAEL SHARP

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BROOK

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOK

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR EDWARD CECIL WAKEFIELD

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL ZIFF

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEVILLE LAWRENCE

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOWER

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR OLIVER CHARLES ST JOHN HOARE

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

20/05/1320 May 2013 DORMANT APPOINT AUDITORS 26/04/2013

View Document

26/02/1326 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

05/03/125 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

26/10/1126 October 2011 DORMANT AA 20/10/2011

View Document

01/03/111 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/10/1021 October 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/04/109 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM UNIT 3 PARK VIEW MILLS WIBSEY PARK AVENUE WIBSEY BRADFORD WEST YORKSHIRE BD6 3SR

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JEROME LAWRENCE / 26/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BOWER / 26/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ZIFF / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROOK / 26/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ZIFF / 26/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID BROOK / 26/10/2009

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

01/10/091 October 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HUTCHINSON

View Document

27/02/0927 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

30/06/0530 June 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/06/0529 June 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/09/043 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/09/0321 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: STYLO HOUSE HARROGATE ROAD APPERLEY BRIDGE BRADFORD, W. YORKSHIRE BD10 0NW

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 EXEMPTION FROM APPOINTING AUDITORS 22/08/95

View Document

06/09/956 September 1995 S366A DISP HOLDING AGM 22/08/95

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

23/06/9523 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 29/01/94

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 NEW SECRETARY APPOINTED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 30/01/93

View Document

25/02/9325 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/02/9325 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 01/02/92

View Document

26/03/9226 March 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 REGISTERED OFFICE CHANGED ON 20/12/91 FROM: CROWN LANE WYCHBOLD DROITWICH WORCESTERSHIRE WR9 0BX

View Document

20/12/9120 December 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/01

View Document

28/06/9128 June 1991 AUDITOR'S RESIGNATION

View Document

15/04/9115 April 1991 COMPANY NAME CHANGED OPAL PROMOTIONS LIMITED CERTIFICATE ISSUED ON 16/04/91

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 SECRETARY RESIGNED

View Document

19/03/9119 March 1991 REGISTERED OFFICE CHANGED ON 19/03/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

11/03/9111 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9122 February 1991 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