Advanced company searchLink opens in new window

COTSWOLD MOTAQUIP LIMITED

Company number 06025786

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 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
25 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
12 May 2023 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
13 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
12 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
11 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with updates
04 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2021 MA Memorandum and Articles of Association
04 Nov 2021 SH10 Particulars of variation of rights attached to shares
03 Nov 2021 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 22 October 2021
03 Nov 2021 AP01 Appointment of Mr John Frederick Coombes as a director on 22 October 2021
03 Nov 2021 PSC07 Cessation of Paul Chater as a person with significant control on 22 October 2021
03 Nov 2021 TM01 Termination of appointment of Paul Chater as a director on 22 October 2021
03 Nov 2021 TM02 Termination of appointment of Caroline Ann Chater as a secretary on 22 October 2021
03 Nov 2021 AD01 Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Matrix House Basing View Basingstoke RG21 4DZ on 3 November 2021
02 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 1,000
13 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Jan 2020 AD01 Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 7 January 2020
19 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates