COTSWOLD BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

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

View Accounts

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/01/154 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

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

View Accounts

21/09/1421 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/03/149 March 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

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

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

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

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES TAYLOR / 11/12/2009

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS COLLINGWOOD / 11/12/2009

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN THOMAS COLLINGWOOD / 11/12/2009

View Document

31/05/1031 May 2010 REGISTERED OFFICE CHANGED ON 31/05/2010 FROM 14 PEMBURY ROAD GLOUCESTER GL4 6UE UNITED KINGDOM

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM CAXTON HOUSE 3 BRUNSWICK ROAD GLOUCESTER GL1 1HG

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY IAN COLLINGWOOD

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MRS ELIZABETH FREDA COLLINGWOOD

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MRS ELIZABETH FREDA COLLINGWOOD

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN COLLINGWOOD

View Document

01/01/101 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0927 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/12/0713 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0421 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 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