Advanced company searchLink opens in new window

COTSWOLD MOTAQUIP LIMITED

Company number 06025786

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)
23 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 12 December 2016 with updates
10 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 751
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 751
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 751
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 May 2013 CH01 Director's details changed for Mr Paul Chater on 1 May 2013
24 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
24 Jan 2013 CH01 Director's details changed for Paul Chater on 1 November 2012
24 Jan 2013 CH03 Secretary's details changed for Caroline Ann Langley on 27 August 2011
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AD01 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU England on 22 May 2012
30 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
14 Jan 2011 CH03 Secretary's details changed for Caroline Ann Langley on 31 December 2010
23 Nov 2010 AD01 Registered office address changed from 9 Wilkinson Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YT on 23 November 2010
16 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
08 May 2010 DISS40 Compulsory strike-off action has been discontinued
07 May 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
07 May 2010 CH01 Director's details changed for Paul Chater on 12 December 2009