COTSWOLD CARRIERS REMOVALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOPER

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/05/1713 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047782800002

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

09/11/169 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 165

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 31/10/14 STATEMENT OF CAPITAL GBP 110

View Document

17/06/1517 June 2015 ADOPT ARTICLES 31/05/2015

View Document

17/06/1517 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/08/139 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEAN COOPER / 01/10/2012

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DEAN COOPER / 01/10/2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LESLIE COOPER / 01/10/2012

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM MIDLAND BANK CHAMBERS MARKET PLACE CHIPPING NORTON OXFORDSHIRE OX7 5NA

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/08/123 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEAN COOPER / 11/08/2010

View Document

30/08/1130 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LESLIE COOPER / 11/08/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DEAN COOPER / 11/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/09/092 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEAN COOPER / 06/08/2009

View Document

29/08/0829 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/08/0623 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/12/0411 December 2004 NC INC ALREADY ADJUSTED 25/11/04

View Document

11/12/0411 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0411 December 2004 £ NC 100/200 25/11/04

View Document

01/12/041 December 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 REGISTERED OFFICE CHANGED ON 12/07/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 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