About

Registered Number: 02805563
Date of Incorporation: 31/03/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH,

 

Based in Wimborne in Dorset, Cotswold Communications Ltd was founded on 31 March 1993, it's status in the Companies House registry is set to "Active". This organisation has 8 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEYNE, Catherine Louise 16 November 2018 - 1
COOPER, Alfred Charles 14 December 1993 01 May 2003 1
COOPER, Amanda Catherine 31 March 1993 19 May 1999 1
FLANAGAN, Steven John 19 May 1999 16 November 2018 1
GOODCHILD, Robert Peter, Dir 31 March 1993 09 July 1996 1
PICKERING, Mandy 19 May 1999 16 November 2018 1
PRATT, Elizabeth Emma 27 May 1999 03 February 2000 1
WALLER, Graham 01 October 1997 06 March 1998 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 14 April 2020
MR01 - N/A 26 June 2019
MR04 - N/A 13 June 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 08 May 2019
PSC07 - N/A 03 December 2018
PSC07 - N/A 03 December 2018
PSC02 - N/A 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM02 - Termination of appointment of secretary 03 December 2018
AP01 - Appointment of director 03 December 2018
AP01 - Appointment of director 03 December 2018
AA01 - Change of accounting reference date 22 November 2018
AD01 - Change of registered office address 22 November 2018
CS01 - N/A 29 March 2018
PSC04 - N/A 29 March 2018
AD01 - Change of registered office address 13 November 2017
AA - Annual Accounts 20 October 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 05 October 2016
MR04 - N/A 05 July 2016
MR04 - N/A 08 June 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 31 March 2013
CH01 - Change of particulars for director 31 March 2013
CH01 - Change of particulars for director 31 March 2013
CH03 - Change of particulars for secretary 31 March 2013
AA - Annual Accounts 21 February 2013
AD01 - Change of registered office address 08 November 2012
AR01 - Annual Return 08 April 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 21 February 2011
CH01 - Change of particulars for director 02 October 2010
CH01 - Change of particulars for director 02 October 2010
CH03 - Change of particulars for secretary 02 October 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 27 March 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 02 April 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 31 March 2005
287 - Change in situation or address of Registered Office 26 November 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 04 May 2004
225 - Change of Accounting Reference Date 21 June 2003
287 - Change in situation or address of Registered Office 21 June 2003
169 - Return by a company purchasing its own shares 02 June 2003
363s - Annual Return 22 April 2003
169 - Return by a company purchasing its own shares 22 November 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 18 April 2001
RESOLUTIONS - N/A 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2001
128(4) - Notice of assignment of name or new name to any class of shares 02 January 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 17 May 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
AA - Annual Accounts 20 October 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 28 April 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
AA - Annual Accounts 29 October 1997
287 - Change in situation or address of Registered Office 28 October 1997
395 - Particulars of a mortgage or charge 05 July 1997
363s - Annual Return 16 May 1997
288 - N/A 24 July 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 16 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1996
128(4) - Notice of assignment of name or new name to any class of shares 21 March 1996
128(1) - Statement of rights attached to allotted shares 21 March 1996
AA - Annual Accounts 03 October 1995
287 - Change in situation or address of Registered Office 02 August 1995
395 - Particulars of a mortgage or charge 21 June 1995
363s - Annual Return 30 March 1995
395 - Particulars of a mortgage or charge 14 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1994
288 - N/A 25 May 1994
363s - Annual Return 16 May 1994
287 - Change in situation or address of Registered Office 24 February 1994
288 - N/A 28 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 September 1993
288 - N/A 14 April 1993
288 - N/A 14 April 1993
287 - Change in situation or address of Registered Office 14 April 1993
NEWINC - New incorporation documents 31 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2019 Outstanding

N/A

Mortgage deed 02 July 1997 Fully Satisfied

N/A

Rent deposit deed 15 June 1995 Fully Satisfied

N/A

Single debenture 03 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.