- Company Overview for COTSWOLD MOTAQUIP LIMITED (06025786)
- Filing history for COTSWOLD MOTAQUIP LIMITED (06025786)
- People for COTSWOLD MOTAQUIP LIMITED (06025786)
- More for COTSWOLD MOTAQUIP LIMITED (06025786)
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
|
|
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
|
|
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
|
|
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 |