- Company Overview for COTSWOLD CATERING LIMITED (03686202)
- Filing history for COTSWOLD CATERING LIMITED (03686202)
- People for COTSWOLD CATERING LIMITED (03686202)
- More for COTSWOLD CATERING LIMITED (03686202)
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) |
---|---|---|---|
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
03 Jan 2022 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
02 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
27 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
15 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Jan 2019 | AA | Micro company accounts made up to 28 February 2018 | |
16 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
05 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
08 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
14 Nov 2016 | AA | Total exemption full accounts made up to 28 February 2016 | |
14 Feb 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-14
|
|
14 Nov 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-03-17
|
|
03 Oct 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-04-01
|
|
12 Jul 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
03 Jun 2013 | AP01 | Appointment of Suzanne Purnell as a director | |
03 Jun 2013 | AD01 | Registered office address changed from 2 Churches Mill Station Road Woodchester Stroud Gloucestershire GL5 5EQ United Kingdom on 3 June 2013 | |
05 Mar 2013 | AD01 | Registered office address changed from Tubbys Waterside Restaurant Avening Road Nailsworth Stroud Gloucestershire GL6 0BS on 5 March 2013 |