DAVE COTTLE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

19/06/2419 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

25/04/2325 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

10/05/2210 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

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

View Accounts

28/07/2128 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

17/09/2017 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

14/08/1914 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

16/07/1816 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WATERSON COTTLE / 09/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW WATERSON COTTLE / 09/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP WATERSON COTTLE / 09/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW WATERSON COTTLE / 09/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP WATERSON COTTLE / 09/01/2018

View Document

25/01/1825 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP WATERSON COTTLE / 09/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATERSON COTTLE / 09/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WATERSON COTTLE / 09/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATERSON COTTLE / 09/01/2018

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

13/06/1713 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

14/01/0914 January 2009 DIRECTOR AND SECRETARY APPOINTED PHILIP WATERSON COTTLE

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED ANDREW WATERSON COTTLE

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 17 GEORGE STREET ST HELENS MERSEYSIDE WA10 1DB

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATE, SECRETARY HCS SECRETARIAL LIMITED LOGGED FORM

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

08/12/088 December 2008 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