Advanced company searchLink opens in new window

COTTERILL CONTRACTORS LTD

Company number 10520580

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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