COTSWOLD MARBLE AND GRANITE LIMITED
Status | ACTIVE |
Company No. | 09863093 |
Category | Private Limited Company |
Incorporated | 09 Nov 2015 |
Age | 8 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
COTSWOLD MARBLE AND GRANITE LIMITED is an active private limited company with number 09863093. It was incorporated 8 years, 8 months, 22 days ago, on 09 November 2015. The company address is Unit 1 Charfield Mills Estate Unit 1 Charfield Mills Estate, Charfield, GL12 8ET, Glos, England.
Company Fillings
Termination director company with name termination date
Date: 29 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William James Edward Digweed
Termination date: 2024-04-01
Documents
Appoint person director company with name date
Date: 29 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laura Watts
Appointment date: 2024-04-01
Documents
Appoint person director company with name date
Date: 29 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Spencer
Appointment date: 2024-04-01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Change to a person with significant control
Date: 07 Nov 2023
Action Date: 09 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-09
Psc name: Mr William James Edward Digweed
Documents
Confirmation statement with updates
Date: 10 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Change to a person with significant control
Date: 11 Nov 2021
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-08
Psc name: Mr William James Edward Digweed
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Legacy
Date: 24 Aug 2020
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr william james edward digweed
Documents
Change person director company with change date
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-18
Officer name: Mr William James Edward Digweed
Documents
Termination director company with name termination date
Date: 11 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Victoria Cooper
Termination date: 2020-03-10
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 03 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Some Companies
COMMUNITY HALL OSRAM COURT,LONDON,W6 7PF
Number: | 11900217 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 REDDICAP HEATH ROAD,SUTTON COLDFIELD,B75 7EG
Number: | 11620777 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP05396R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
MALCOLM JACKSON ASSOCIATES LTD
13 ROSEMARY WAY,CLEETHORPES,DN35 0SR
Number: | 08625195 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 2A, 95,LONDON,SW1V 1BZ
Number: | 09668579 |
Status: | ACTIVE |
Category: | Public Limited Company |
20 SYERLA ROAD,DUNGANNON,BT71 7EP
Number: | NI648919 |
Status: | ACTIVE |
Category: | Private Limited Company |