THE COTSWOLD ARCADIANS LIMITED

05116756
HIGHWORTH HOUSE WESTROP HIGHWORTH SWINDON SN6 7HJ

Documents

Documents
Date Category Description Pages
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2024 accounts Annual Accounts 9 Buy now
25 Sep 2023 officers Termination of appointment of director (Christopher David Whittles) 1 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2023 officers Appointment of director (Mr Christopher David Whittles) 2 Buy now
14 Apr 2023 officers Termination of appointment of director (Susan Jane Baxter) 1 Buy now
13 Apr 2023 accounts Annual Accounts 9 Buy now
14 Jun 2022 accounts Annual Accounts 9 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 officers Appointment of director (Mr Paul Tracy Barnes) 2 Buy now
06 Dec 2021 officers Termination of appointment of director (Catherine Laura Hitchman) 1 Buy now
28 Jun 2021 accounts Annual Accounts 9 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 9 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2020 officers Appointment of director (Mrs Susan Jane Baxter) 2 Buy now
30 Apr 2020 officers Termination of appointment of director (Geoffrey Douglas Butterworth) 1 Buy now
27 Jun 2019 accounts Annual Accounts 7 Buy now
12 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 7 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Amended Accounts 10 Buy now
30 Jun 2017 accounts Annual Accounts 10 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2016 accounts Annual Accounts 4 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
27 Jun 2015 accounts Annual Accounts 6 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
27 Apr 2015 officers Change of particulars for director (Mr Geoffrey Douglas Butterworth) 2 Buy now
26 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2014 accounts Annual Accounts 3 Buy now
12 May 2014 annual-return Annual Return 4 Buy now
12 May 2014 officers Change of particulars for director (Mrs Catherine Laura Hitchman) 2 Buy now
16 May 2013 annual-return Annual Return 4 Buy now
16 May 2013 officers Change of particulars for director (Mrs Catherine Laura Hitchman) 2 Buy now
13 Apr 2013 officers Termination of appointment of director (Jonathan Vickers) 1 Buy now
10 Dec 2012 officers Appointment of director (Mrs Catherine Laura Hitchman) 2 Buy now
07 Dec 2012 officers Termination of appointment of director (Lloyd Morgans) 1 Buy now
24 Oct 2012 accounts Annual Accounts 6 Buy now
15 May 2012 annual-return Annual Return 5 Buy now
30 Oct 2011 accounts Annual Accounts 4 Buy now
04 May 2011 annual-return Annual Return 5 Buy now
19 Nov 2010 accounts Annual Accounts 3 Buy now
02 May 2010 annual-return Annual Return 4 Buy now
02 May 2010 officers Change of particulars for director (Mr Lloyd Morgans) 2 Buy now
02 May 2010 officers Change of particulars for secretary (Mr Eric Raymond Partington) 1 Buy now
02 May 2010 officers Change of particulars for director (Mr Eric Raymond Partington) 2 Buy now
23 Oct 2009 accounts Annual Accounts 3 Buy now
05 May 2009 annual-return Annual return made up to 30/04/09 3 Buy now
06 Feb 2009 accounts Annual Accounts 3 Buy now
14 Jan 2009 officers Director's change of particulars / jonathan vickers / 14/01/2009 1 Buy now
14 Jan 2009 officers Director appointed mr lloyd glyndwr morgans 1 Buy now
06 Nov 2008 officers Appointment terminated director lloyd morgans 1 Buy now
06 Nov 2008 officers Appointment terminated secretary lloyd morgans 1 Buy now
06 Nov 2008 officers Director appointed mr jonathan lincoln vickers 1 Buy now
05 Nov 2008 officers Appointment terminated director peter baillie 1 Buy now
28 Oct 2008 address Registered office changed on 28/10/2008 from 33 courtbrook fairford glos GL7 4BE 1 Buy now
28 Oct 2008 officers Secretary appointed mr eric raymond partington 1 Buy now
28 Oct 2008 officers Director appointed mr eric raymond partington 1 Buy now
28 Oct 2008 officers Appointment terminated director trevor hing 1 Buy now
28 Oct 2008 officers Director appointed mr geoffrey douglas butterworth 1 Buy now
20 Oct 2008 officers Appointment terminated director david field 1 Buy now
08 Jul 2008 accounts Annual Accounts 3 Buy now
21 May 2008 annual-return Annual return made up to 30/04/08 3 Buy now
04 Dec 2007 officers New director appointed 1 Buy now
02 Jul 2007 accounts Annual Accounts 3 Buy now
15 May 2007 annual-return Annual return made up to 30/04/07 2 Buy now
15 May 2007 officers New director appointed 1 Buy now
15 May 2007 officers Secretary resigned 1 Buy now
23 Jan 2007 officers Director resigned 1 Buy now
09 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
09 Jan 2007 address Registered office changed on 09/01/07 from: maple house bayshill road cheltenham gloucestershire GL50 3AW 1 Buy now
18 Oct 2006 accounts Annual Accounts 3 Buy now
01 Sep 2006 annual-return Annual return made up to 30/04/06 4 Buy now
10 Jun 2005 annual-return Annual return made up to 30/04/05 4 Buy now
10 Jun 2005 officers New secretary appointed 2 Buy now
06 Dec 2004 accounts Annual Accounts 8 Buy now
14 Jul 2004 accounts Accounting reference date shortened from 30/04/05 to 30/09/04 1 Buy now
30 Apr 2004 incorporation Incorporation Company 19 Buy now