COTTAGE TDL 2020 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-29

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-29

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-29

View Document

27/12/2227 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-03-30

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

14/05/1914 May 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORNYCROFT GROUP LIMITED

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

11/04/1911 April 2019 CESSATION OF MARK ROBERT KNIGHT AS A PSC

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056933540004

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/09/1810 September 2018 SHARE EXCHANGE 10/08/2018

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056933540003

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

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

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

08/04/168 April 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/05/158 May 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM THE LAURELS COOKS LANE CRANMORE SOMERSET BA4 4RH

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/03/1419 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/05/132 May 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THORNYCROFT KNIGHT / 01/01/2010

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT KNIGHT / 09/05/2011

View Document

13/05/1113 May 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ROBERT KNIGHT / 09/05/2011

View Document

22/09/1022 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 DISS40 (DISS40(SOAD))

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT KNIGHT / 01/01/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THORNYCROFT KNIGHT / 01/01/2010

View Document

28/06/1028 June 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM CEDARS, COOKS LANE CRANMORE SHEPTON MALLET BA4 4QN

View Document

08/12/098 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK KNIGHT / 31/01/2009

View Document

02/12/082 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information