Advanced company searchLink opens in new window

COTSWOLD FIRE SERVICES LTD

Company number 12263117

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)
12 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with updates
07 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
07 Jun 2023 AD01 Registered office address changed from 51 Broad Street Chipping Sodbury Bristol BS37 6AD England to The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE on 7 June 2023
03 Apr 2023 AD01 Registered office address changed from The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE United Kingdom to 51 Broad Street Chipping Sodbury Bristol BS37 6AD on 3 April 2023
26 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
25 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 21 January 2020
25 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 October 2019
  • GBP 100
25 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 21 January 2021
21 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 21 January 2020
21 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 21 January 2021
13 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
13 Jul 2022 CH01 Director's details changed for Mr Daniel Patrick Winder on 8 July 2022
13 Jul 2022 PSC04 Change of details for Mr Daniel Patrick Winder as a person with significant control on 8 July 2022
13 Jul 2022 AD01 Registered office address changed from 51 Broad Street Chipping Sodbury Bristol BS37 6AD England to The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE on 13 July 2022
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 8 July 2021
  • GBP 100
29 Mar 2021 AD01 Registered office address changed from 70 Woodchester Yate Bristol BS37 8TY England to 51 Broad Street Chipping Sodbury Bristol BS37 6AD on 29 March 2021
22 Jan 2021 AA Micro company accounts made up to 31 October 2020
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 25/07/22
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/07/2022.
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/07/202 and on 25/07/22 (no updates)
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/22
15 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted