Advanced company searchLink opens in new window

COTTONS RENTAL CO LIMITED

Company number 07282777

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)
22 Jul 2015 SH06 Cancellation of shares. Statement of capital on 6 May 2015
  • GBP 113
22 Jul 2015 SH30 Directors statement and auditors report. Out of capital
22 Jul 2015 SH06 Cancellation of shares. Statement of capital on 8 May 2015
  • GBP 6
22 Jul 2015 SH03 Purchase of own shares.
05 Jun 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
04 Jun 2015 SH03 Purchase of own shares.
19 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 70
19 May 2015 CH01 Director's details changed for Mr Mark Anthony Albinson on 15 December 2013
19 May 2015 TM01 Termination of appointment of David John Dawson as a director on 7 April 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 107
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
16 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
14 Jul 2011 AD01 Registered office address changed from 70 Market Street Tottington Bury Lancashire BL8 3LJ United Kingdom on 14 July 2011
02 Jun 2011 TM01 Termination of appointment of Christian Pepper as a director
16 Jun 2010 CH01 Director's details changed for Ristian Pepper on 15 June 2010
15 Jun 2010 AD01 Registered office address changed from 241 Ashworth Lane Tottington Bolton BL1 8RS England on 15 June 2010
14 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted