- Company Overview for COTHI FENCING SUPPLIES LTD (10846866)
- Filing history for COTHI FENCING SUPPLIES LTD (10846866)
- People for COTHI FENCING SUPPLIES LTD (10846866)
- Charges for COTHI FENCING SUPPLIES LTD (10846866)
- More for COTHI FENCING SUPPLIES LTD (10846866)
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 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
22 Nov 2023 | PSC04 | Change of details for Mr Gary Taylor as a person with significant control on 22 November 2023 | |
22 Nov 2023 | PSC04 | Change of details for Miss Bethan Julie Jones as a person with significant control on 22 November 2023 | |
22 Nov 2023 | CH01 | Director's details changed for Miss Bethan Julie Jones on 22 November 2023 | |
22 Nov 2023 | CH01 | Director's details changed for Mr Gary Taylor on 22 November 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Dec 2022 | MR01 | Registration of charge 108468660001, created on 16 December 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from Timber Treatment Plant Derwen Fawr Pumsaint Llanwrda Carmarthenshire SA19 8AA Wales to Timber Treatment Plant, Derwen Fawr Pumsaint Llanwrda Carmarthenshire SA19 8SY on 16 August 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Sep 2019 | PSC01 | Notification of Gary Taylor as a person with significant control on 21 August 2019 | |
03 Sep 2019 | AP01 | Appointment of Mr Gary Taylor as a director on 21 August 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
20 Feb 2019 | AD01 | Registered office address changed from Waltwood Accountancy Services Ltd Bron Haul, Johns Terrace Carmel Llanelli Carmarthnshire SA14 7SD Wales to Timber Treatment Plant Derwen Fawr Pumsaint Llanwrda Carmarthenshire SA19 8AA on 20 February 2019 | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
03 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-03
|