- Company Overview for COTSWOLD MOTAQUIP LIMITED (06025786)
- Filing history for COTSWOLD MOTAQUIP LIMITED (06025786)
- People for COTSWOLD MOTAQUIP LIMITED (06025786)
- More for COTSWOLD MOTAQUIP LIMITED (06025786)
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
|
|
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
|
|
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 |