COTTLEYS DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Registered office address changed from Hamilton House Hamilton Terrace Milford Haven SA73 3JP Wales to Shangrila 26 Trewarren Road St. Ishmaels Haverfordwest SA62 3SY on 2025-03-10

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

10/03/2510 March 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Termination of appointment of Astrid Julie Cicely Griffiths as a secretary on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of Astrid Julie Cicely Griffiths as a director on 2023-04-27

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-04 with updates

View Document

21/04/2321 April 2023 Cessation of Cottleys Holdings Ltd as a person with significant control on 2023-03-04

View Document

21/04/2321 April 2023 Notification of James Stephen Griffiths as a person with significant control on 2023-03-04

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

01/12/221 December 2022 Previous accounting period extended from 2022-02-27 to 2022-08-31

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Registered office address changed from The Beeches Houghton Milford Haven Pembrokeshire SA73 1NN United Kingdom to Hamilton House Hamilton Terrace Milford Haven SA73 3JP on 2022-04-22

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/07/2125 July 2021 Registered office address changed from Hamilton House 44 Hamilton Terrace Milford Haven SA73 3JP Wales to The Beeches Houghton Milford Haven Pembrokeshire SA73 1NN on 2021-07-25

View Document

25/07/2125 July 2021 Director's details changed for Mr James Stephen Griffiths on 2021-02-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM COTTLEYS BARN WISTON HAVERFORDWEST PEMBROKESHIRE SA62 4PH

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

01/10/181 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074296420009

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074296420008

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074296420009

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074296420008

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074296420007

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 03/01/17 STATEMENT OF CAPITAL GBP 1100

View Document

05/01/175 January 2017 CURREXT FROM 30/11/2016 TO 28/02/2017

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/02/1623 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074296420006

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM COTTLEY BARN WISTON HAVERFORDWEST DYFED SA62 4PH

View Document

03/03/153 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074296420005

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/11/136 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

19/12/1219 December 2012 30/11/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ASTRID JULIE CICELY GRIFFITHS / 17/12/2012

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN GRIFFITHS / 17/12/2012

View Document

17/12/1217 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS ASTRID JULIE CICELY GRIFFITHS

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 32 HAYSTON AVENUE HAKIN MILFORD HAVEN PEMBROKESHIRE SA73 3EB UNITED KINGDOM

View Document

19/09/1219 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1123 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

04/11/104 November 2010 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