About

Registered Number: 05333404
Date of Incorporation: 14/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: New Tilers Barn Keller Close, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3LL,

 

Based in Milton Keynes, Cotefield Interiors Ltd was established in 2005, it's status at Companies House is "Active". The current directors of this business are listed as Allen, Julie Diane, Allen, David Leslie in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, David Leslie 21 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Julie Diane 21 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 18 January 2018
AA - Annual Accounts 30 October 2017
AD01 - Change of registered office address 29 September 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 16 November 2015
AD01 - Change of registered office address 29 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 13 October 2014
AA01 - Change of accounting reference date 14 April 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 17 January 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 04 March 2009
395 - Particulars of a mortgage or charge 09 December 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 07 February 2008
395 - Particulars of a mortgage or charge 04 January 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 04 July 2006
287 - Change in situation or address of Registered Office 12 April 2006
CERTNM - Change of name certificate 14 March 2006
363s - Annual Return 14 February 2006
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2005
287 - Change in situation or address of Registered Office 03 February 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
NEWINC - New incorporation documents 14 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2008 Outstanding

N/A

Rent deposit deed 02 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.