Advanced company searchLink opens in new window

COTELS LTD

Company number 05897393

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)
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
09 Sep 2013 CH01 Director's details changed for Mr Michael Peter Johnson on 1 September 2013
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
09 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
09 Sep 2011 CH01 Director's details changed for Michael Peter Johnson on 10 July 2011
13 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
25 Aug 2010 CH04 Secretary's details changed for Jenner Company Secretaries Limited on 1 October 2009
14 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Sep 2009 363a Return made up to 07/08/09; full list of members
02 Mar 2009 288c Director's change of particulars / michael johnson / 27/02/2009
12 Sep 2008 363a Return made up to 07/08/08; full list of members
24 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Feb 2008 288b Appointment terminated secretary gee force LTD
28 Feb 2008 288a Secretary appointed jenner company secretaries LIMITED
31 Aug 2007 363a Return made up to 07/08/07; full list of members
26 Jun 2007 395 Particulars of mortgage/charge
10 Mar 2007 225 Accounting reference date extended from 31/08/07 to 31/12/07
27 Oct 2006 395 Particulars of mortgage/charge
07 Aug 2006 NEWINC Incorporation