About

Registered Number: 01160238
Date of Incorporation: 14/02/1974 (50 years and 2 months ago)
Company Status: Active
Registered Address: Manor Park Industrial Estate, Manor Road, Cheltenham, Glos, GL51 9SQ

 

Established in 1974, Cotswold Architectural Products Ltd are based in Cheltenham in Glos, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWETT, Stuart 08 May 1995 30 November 1998 1
TARLING, Keith Arthur N/A 03 June 1994 1
TARLING, Michael John N/A 03 June 1994 1
Secretary Name Appointed Resigned Total Appointments
GREAVES, Ian 21 November 2018 - 1
ALLEN, Kevin Michael 16 March 2015 14 January 2016 1
COOK, Martin John 22 February 2016 13 April 2017 1
JONES, Arthur Robert 06 January 2014 18 February 2015 1
JONES, Daniel Thomas 12 June 2017 14 September 2018 1
LELIO, Robert 14 January 2016 22 February 2016 1
REEDER, John 18 February 2015 16 March 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 February 2020
CS01 - N/A 08 January 2020
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 24 September 2019
TM01 - Termination of appointment of director 04 September 2019
CS01 - N/A 11 January 2019
AP03 - Appointment of secretary 26 November 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 13 November 2018
TM02 - Termination of appointment of secretary 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
AA - Annual Accounts 12 September 2018
PSC07 - N/A 07 June 2018
TM01 - Termination of appointment of director 08 March 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 19 September 2017
AP03 - Appointment of secretary 04 July 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 04 May 2017
TM02 - Termination of appointment of secretary 04 May 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 16 September 2016
AP01 - Appointment of director 12 April 2016
AP03 - Appointment of secretary 25 February 2016
AP01 - Appointment of director 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
RESOLUTIONS - N/A 01 February 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 25 January 2016
AP03 - Appointment of secretary 25 January 2016
TM02 - Termination of appointment of secretary 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
AR01 - Annual Return 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
MR01 - N/A 01 October 2015
AA - Annual Accounts 30 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM02 - Termination of appointment of secretary 18 March 2015
AP01 - Appointment of director 18 March 2015
AP03 - Appointment of secretary 18 March 2015
AP03 - Appointment of secretary 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
TM02 - Termination of appointment of secretary 23 February 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 14 February 2014
AUD - Auditor's letter of resignation 21 January 2014
MISC - Miscellaneous document 17 January 2014
AA01 - Change of accounting reference date 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AP03 - Appointment of secretary 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AP01 - Appointment of director 10 January 2014
AP01 - Appointment of director 10 January 2014
AP01 - Appointment of director 10 January 2014
AP01 - Appointment of director 10 January 2014
AP01 - Appointment of director 10 January 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 14 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 21 January 2011
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 17 March 2008
AA - Annual Accounts 22 March 2007
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 02 March 2006
363a - Annual Return 24 February 2006
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
395 - Particulars of a mortgage or charge 02 July 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 04 March 2002
363s - Annual Return 26 February 2002
363s - Annual Return 22 December 2000
AA - Annual Accounts 13 November 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 22 November 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 17 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 19 December 1997
AUD - Auditor's letter of resignation 27 April 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 06 January 1997
288c - Notice of change of directors or secretaries or in their particulars 06 January 1997
AA - Annual Accounts 01 March 1996
363s - Annual Return 17 January 1996
288 - N/A 12 May 1995
AA - Annual Accounts 24 February 1995
363s - Annual Return 20 December 1994
288 - N/A 22 August 1994
288 - N/A 10 August 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 19 January 1994
288 - N/A 13 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 April 1993
RESOLUTIONS - N/A 17 January 1993
RESOLUTIONS - N/A 17 January 1993
RESOLUTIONS - N/A 17 January 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 19 October 1992
288 - N/A 27 May 1992
AA - Annual Accounts 01 February 1992
363x - Annual Return 20 January 1992
AA - Annual Accounts 09 February 1991
363 - Annual Return 09 February 1991
363 - Annual Return 02 February 1990
AA - Annual Accounts 14 December 1989
AA - Annual Accounts 13 April 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 22 March 1988
363 - Annual Return 02 December 1987
AA - Annual Accounts 28 March 1987
363 - Annual Return 07 March 1987
287 - Change in situation or address of Registered Office 27 October 1986
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 25 August 1986
363 - Annual Return 03 June 1986
AA - Annual Accounts 12 May 1986
AA - Annual Accounts 01 December 1984
AA - Annual Accounts 24 December 1983
AA - Annual Accounts 02 November 1982
AA - Annual Accounts 25 October 1980
NEWINC - New incorporation documents 14 February 1974
MISC - Miscellaneous document 14 February 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2015 Outstanding

N/A

Debenture 27 June 2005 Fully Satisfied

N/A

Debenture 18 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.