COTSWOLD SOFT FURNISHINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

08/06/168 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

02/05/152 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

02/05/152 May 2015 REGISTERED OFFICE CHANGED ON 02/05/2015 FROM UNIT 8 GREEN FARM FRITWELL BICESTER OXON OX27 7QU

View Document

02/05/152 May 2015 SAIL ADDRESS CHANGED FROM: UNIT 8 GREEN FARM FRITWELL BICESTER OXFORDSHIRE OX27 7QU ENGLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

31/05/1431 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/05/137 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

06/05/136 May 2013 SAIL ADDRESS CHANGED FROM: C/O A C WRIGHT 33 COLESHILL DRIVE FARINGDON OXFORDSHIRE SN7 7FE UNITED KINGDOM

View Document

06/05/136 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ANGELA CAROLINE WRIGHT / 01/01/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

28/04/1228 April 2012 26/04/12 STATEMENT OF CAPITAL GBP 200

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM THE COACH HOUSE 49B THE AVENUE BLOXHAM BANBURY OXFORDSHIRE OX15 4QU

View Document

30/12/1130 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

15/06/1115 June 2011 SAIL ADDRESS CREATED

View Document

15/06/1115 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

15/06/1115 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

15/06/1115 June 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GOODWILL

View Document

26/04/1026 April 2010 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