Advanced company searchLink opens in new window

COTSWOLD CATERING LIMITED

Company number 03686202

Filter by category

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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