- Company Overview for COTTERILL CONTRACTORS LTD (10520580)
- Filing history for COTTERILL CONTRACTORS LTD (10520580)
- People for COTTERILL CONTRACTORS LTD (10520580)
- Charges for COTTERILL CONTRACTORS LTD (10520580)
- More for COTTERILL CONTRACTORS LTD (10520580)
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) |
---|---|---|---|
22 May 2024 | CH01 | Director's details changed for Mrs Michelle Louise James on 16 May 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2023 | MA | Memorandum and Articles of Association | |
26 Apr 2023 | SH10 | Particulars of variation of rights attached to shares | |
26 Apr 2023 | SH08 | Change of share class name or designation | |
12 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
12 Dec 2022 | CH01 | Director's details changed for Mr Andrew Clive Cotterill on 7 December 2022 | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Sep 2022 | AP01 | Appointment of Mrs Michelle Louise James as a director on 7 September 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jan 2021 | AP01 | Appointment of Ms Clare Adams as a director on 1 January 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
09 Oct 2020 | MR04 | Satisfaction of charge 105205800002 in full | |
23 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
20 Jan 2020 | AD01 | Registered office address changed from Heritage Farm Grove Lane Wishaw Sutton Coldfield West Midlands B76 9QJ England to Hermitage Farm Grove Lane Wishaw Sutton Coldfield West Midlands B76 9QJ on 20 January 2020 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Aug 2019 | MR01 | Registration of charge 105205800002, created on 7 August 2019 | |
04 Jul 2019 | MR01 | Registration of charge 105205800001, created on 2 July 2019 | |
15 May 2019 | AP03 | Appointment of Mrs Clare Adams as a secretary on 14 May 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
17 Dec 2018 | PSC02 | Notification of Cotterill Civils Ltd as a person with significant control on 3 June 2017 |