- Company Overview for COTSWOLD FIRE SERVICES LTD (12263117)
- Filing history for COTSWOLD FIRE SERVICES LTD (12263117)
- People for COTSWOLD FIRE SERVICES LTD (12263117)
- More for COTSWOLD FIRE SERVICES LTD (12263117)
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
|
|
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
|
|
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
|
|
21 Jan 2021 | CS01 |
Confirmation statement made on 21 January 2021 with no updates
|
|
21 Jan 2020 | CS01 |
Confirmation statement made on 21 January 2020 with updates
|
|
14 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 15 October 2019
|
|
15 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-15
|