THE LITTLE COTSWOLD PUB COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

18/03/2518 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

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

View Accounts

08/03/248 March 2024 Director's details changed for Mrs Tina Merryn Foster on 2023-03-28

View Document

08/03/248 March 2024 Director's details changed for Mr Christopher Brian Foster on 2023-03-28

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Change of details for Mr Christopher Brian Foster as a person with significant control on 2023-07-28

View Document

28/07/2328 July 2023 Registered office address changed from The Royal William Cheltenham Road Cranham Stroud Gloucestershire GL6 6TT to Duke of Wellington Sherbourne Street Bourton on the Water Gloucestershire GL54 2BY on 2023-07-28

View Document

28/07/2328 July 2023 Change of details for Mrs Tina Merryn Foster as a person with significant control on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mrs Tina Merryn Foster on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mr Christopher Brian Foster on 2023-07-28

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

19/04/2319 April 2023 Director's details changed for Mrs Tina Merryn Foster on 2023-03-01

View Document

19/04/2319 April 2023 Director's details changed for Mr Christopher Brian Foster on 2023-03-01

View Document

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

View Accounts

12/12/2212 December 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

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN FOSTER / 01/02/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN FOSTER / 01/02/2020

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MRS TINA MERRYN FOSTER / 01/02/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA MERRYN FOSTER / 01/02/2020

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

12/02/1912 February 2019 CESSATION OF TONY BARNFIELD AS A PSC

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR TONY BARNFIELD

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/1710 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE JEFFREYS-JONES

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 ADOPT ARTICLES 18/12/2012

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENISE IRENE JEFFREYS-JONES / 04/03/2010

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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