COTSWOLD AGGREGATES LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 Application to strike the company off the register

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023

View Document

22/02/2322 February 2023 Statement of capital on 2023-02-22

View Document

04/01/234 January 2023 Termination of appointment of John Ferguson Bowater as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Garrath Malcolm Lyons as a director on 2023-01-01

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/02/1513 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/02/1413 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MACKENZIE

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/02/1313 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

13/02/1213 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED PHILIPPE FRENAY

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN JENKINS

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAIN BOURGUIGNON

View Document

03/03/113 March 2011 DIRECTOR APPOINTED JOHN FERGUSON BOWATER

View Document

11/02/1111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GERARD EDMOND BOURGUIGNON / 01/08/2010

View Document

11/04/1011 April 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOLSOVER

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR ALAIN GERARD EDMOND BOURGUIGNON

View Document

29/01/1029 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES MACKENZIE / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM BOLSOVER / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE PARDOE / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD JENKINS / 01/10/2009

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/095 August 2009 DIRECTOR APPOINTED GEORGE WILLIAM BOLSOVER

View Document

05/08/095 August 2009 DIRECTOR RESIGNED JAMES CRICK

View Document

03/07/093 July 2009 DIRECTOR'S PARTICULARS COLIN JENKINS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 DIRECTOR'S PARTICULARS JAMES CRICK

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: BARDON HILL COALVILLE LEICESTER LEICESTERSHIRE LE67 2TL

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: REGENT HOUSE RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 DESIG./USED/UNUSED A SH 15/04/96

View Document

22/05/9622 May 1996 DESIG./USED/UNUSED B SH 15/04/96

View Document

22/05/9622 May 1996 ADOPT MEM AND ARTS 15/04/96

View Document

16/05/9616 May 1996 REGISTERED OFFICE CHANGED ON 16/05/96 FROM: G OFFICE CHANGED 16/05/96 42 CRICKLADE STREET SWINDON WILTSHIRE SN1 3HD

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 SECRETARY RESIGNED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 ALTER MEM AND ARTS 15/04/96

View Document

22/04/9622 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9622 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/961 April 1996 COMPANY NAME CHANGED FORUM 149 LIMITED CERTIFICATE ISSUED ON 02/04/96

View Document

08/02/968 February 1996 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