Advanced company searchLink opens in new window

COTTAM AND BROOKES ENGINEERING CO. (1985) LIMITED

Company number 02367635

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 AD01 Registered office address changed from First Avenue Trecenydd Caerphilly Mid Glamorgan CF83 2SD to Unit D North Court First Avenue Trecenydd Caerphilly CF83 2SD on 6 November 2023
01 May 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
12 Apr 2022 MR01 Registration of charge 023676350006, created on 28 March 2022
12 Apr 2022 MR01 Registration of charge 023676350007, created on 28 March 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2019 AP01 Appointment of Mr David John Davies as a director on 1 November 2019
18 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2018 PSC04 Change of details for Mr Jeffrey Arthur Edmunds as a person with significant control on 28 September 2018
20 Nov 2018 PSC01 Notification of Giselle Vera Edmunds as a person with significant control on 28 September 2018
02 May 2018 PSC01 Notification of Jeffrey Arthur Edmunds as a person with significant control on 21 January 2018
02 May 2018 CS01 Confirmation statement made on 3 April 2018 with updates
22 Feb 2018 TM01 Termination of appointment of Stephen John Edmunds as a director on 22 January 2018
22 Feb 2018 TM02 Termination of appointment of Stephen John Edmunds as a secretary on 22 February 2018
22 Feb 2018 PSC07 Cessation of Stephen John Edmunds as a person with significant control on 22 January 2018
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 3 April 2017 with updates