COTSWOLD PANEL PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Confirmation statement made on 2025-07-23 with updates |
| 23/07/2523 July 2025 | Change of details for Mjh Clarke Holdings Limited as a person with significant control on 2025-02-19 |
| 23/07/2523 July 2025 | Change of details for Mr Martin William Clarke as a person with significant control on 2025-02-18 |
| 22/07/2522 July 2025 | Notification of Mjh Clarke Holdings Limited as a person with significant control on 2025-02-18 |
| 22/07/2522 July 2025 | Notification of Mjh Clarke Holdings Limited as a person with significant control on 2025-02-18 |
| 07/05/257 May 2025 | Change of details for Mr Martin William Clarke as a person with significant control on 2025-05-01 |
| 07/05/257 May 2025 | Registered office address changed from Unit a Dingley Business Park Buckle Street Honeybourne Evesham Worcestershire WR11 7QE to 75 Worcester Road Evesham Worcestershire WR11 4RA on 2025-05-07 |
| 07/05/257 May 2025 | Director's details changed for Mr Martin William Clarke on 2025-05-01 |
| 17/04/2517 April 2025 | Total exemption full accounts made up to 2025-03-31 |
| 08/04/258 April 2025 | Registration of charge 099153820002, created on 2025-04-08 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 25/03/2525 March 2025 | Satisfaction of charge 099153820001 in full |
| 18/02/2518 February 2025 | Confirmation statement made on 2025-02-17 with updates |
| 01/10/241 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 23/07/2423 July 2024 | Director's details changed for Miss Hope Ann Clarke on 2024-07-23 |
| 23/07/2423 July 2024 | Director's details changed for Miss Hope Ann Clarke on 2024-07-23 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
| 14/11/2314 November 2023 | Director's details changed for Mrs Joanne Yvonne Clarke on 2023-11-14 |
| 14/11/2314 November 2023 | Director's details changed for Mr Martin William Clarke on 2023-11-14 |
| 14/11/2314 November 2023 | Director's details changed for Miss Hope Ann Clarke on 2023-11-14 |
| 03/07/233 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 19/12/2219 December 2022 | Appointment of Mrs Joanne Yvonne Clarke as a director on 2022-12-15 |
| 19/12/2219 December 2022 | Appointment of Miss Hope Ann Clarke as a director on 2022-12-15 |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with updates |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with updates |
| 15/02/2215 February 2022 | Cessation of John Richard Brain as a person with significant control on 2021-09-20 |
| 13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
| 01/10/211 October 2021 | Termination of appointment of John Richard Brain as a director on 2021-09-20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
| 22/07/1922 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
| 14/11/1814 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 099153820001 |
| 01/11/181 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/02/1812 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FILLINGHAM |
| 12/02/1812 February 2018 | DIRECTOR APPOINTED MR JOHN RICHARD BRAIN |
| 12/02/1812 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD BRAIN |
| 12/02/1812 February 2018 | CESSATION OF ANTONY NEIL FILLINGHAM AS A PSC |
| 12/02/1812 February 2018 | CESSATION OF LESLEY MCDONAGH AS A PSC |
| 12/02/1812 February 2018 | APPOINTMENT TERMINATED, DIRECTOR LESLEY MCDONOUGH |
| 27/12/1727 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY MCDONAGH |
| 27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
| 27/12/1727 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY NEIL FILLINGHAM |
| 25/09/1725 September 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
| 07/08/177 August 2017 | Registered office address changed from , Unit 37 Central Way, Cheltenham Trade Park, Cheltenham, Gloucestershire, GL51 8LX to 75 Worcester Road Evesham Worcestershire WR11 4RA on 2017-08-07 |
| 07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM UNIT 37 CENTRAL WAY CHELTENHAM TRADE PARK CHELTENHAM GLOUCESTERSHIRE GL51 8LX |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/02/171 February 2017 | CURREXT FROM 31/12/2016 TO 31/03/2017 |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
| 19/09/1619 September 2016 | Registered office address changed from , Kartchlie Colt Ham Fields, Cheltenham, Gloucestershire, GL52 6SW, United Kingdom to 75 Worcester Road Evesham Worcestershire WR11 4RA on 2016-09-19 |
| 19/09/1619 September 2016 | REGISTERED OFFICE CHANGED ON 19/09/2016 FROM KARTCHLIE COLT HAM FIELDS CHELTENHAM GLOUCESTERSHIRE GL52 6SW UNITED KINGDOM |
| 14/12/1514 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COTSWOLD PANEL PRODUCTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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