COTSWOLD PANEL PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-23 with updates

View Document

23/07/2523 July 2025 Change of details for Mjh Clarke Holdings Limited as a person with significant control on 2025-02-19

View Document

23/07/2523 July 2025 Change of details for Mr Martin William Clarke as a person with significant control on 2025-02-18

View Document

22/07/2522 July 2025 Notification of Mjh Clarke Holdings Limited as a person with significant control on 2025-02-18

View Document

22/07/2522 July 2025 Notification of Mjh Clarke Holdings Limited as a person with significant control on 2025-02-18

View Document

07/05/257 May 2025 Change of details for Mr Martin William Clarke as a person with significant control on 2025-05-01

View Document

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

View Document

07/05/257 May 2025 Director's details changed for Mr Martin William Clarke on 2025-05-01

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

08/04/258 April 2025 Registration of charge 099153820002, created on 2025-04-08

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Satisfaction of charge 099153820001 in full

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Director's details changed for Miss Hope Ann Clarke on 2024-07-23

View Document

23/07/2423 July 2024 Director's details changed for Miss Hope Ann Clarke on 2024-07-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

14/11/2314 November 2023 Director's details changed for Mrs Joanne Yvonne Clarke on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mr Martin William Clarke on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Miss Hope Ann Clarke on 2023-11-14

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

19/12/2219 December 2022 Appointment of Mrs Joanne Yvonne Clarke as a director on 2022-12-15

View Document

19/12/2219 December 2022 Appointment of Miss Hope Ann Clarke as a director on 2022-12-15

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

15/02/2215 February 2022 Cessation of John Richard Brain as a person with significant control on 2021-09-20

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

01/10/211 October 2021 Termination of appointment of John Richard Brain as a director on 2021-09-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099153820001

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FILLINGHAM

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR JOHN RICHARD BRAIN

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD BRAIN

View Document

12/02/1812 February 2018 CESSATION OF ANTONY NEIL FILLINGHAM AS A PSC

View Document

12/02/1812 February 2018 CESSATION OF LESLEY MCDONAGH AS A PSC

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY MCDONOUGH

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY MCDONAGH

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY NEIL FILLINGHAM

View Document

25/09/1725 September 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

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

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM UNIT 37 CENTRAL WAY CHELTENHAM TRADE PARK CHELTENHAM GLOUCESTERSHIRE GL51 8LX

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

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

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM KARTCHLIE COLT HAM FIELDS CHELTENHAM GLOUCESTERSHIRE GL52 6SW UNITED KINGDOM

View Document

14/12/1514 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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