About

Registered Number: 05570115
Date of Incorporation: 21/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: 44 Church Street, Shipston On Stour, Warwickshire, CV36 4AS

 

Cotswold Computers Ltd was registered on 21 September 2005 with its registered office in Warwickshire, it's status at Companies House is "Active". There are 4 directors listed for this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Simon John 21 September 2005 29 June 2018 1
ROW, Peter Luke 06 July 2012 29 June 2018 1
Secretary Name Appointed Resigned Total Appointments
ROLLE, Philip Maurice 11 October 2006 29 June 2018 1
ROW, Peter Luke 21 September 2005 11 October 2006 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 09 April 2020
AA01 - Change of accounting reference date 29 November 2019
CS01 - N/A 25 July 2019
TM01 - Termination of appointment of director 24 June 2019
AA - Annual Accounts 18 January 2019
PSC01 - N/A 09 January 2019
CS01 - N/A 13 July 2018
PSC07 - N/A 30 June 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
TM02 - Termination of appointment of secretary 29 June 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 22 September 2017
CH01 - Change of particulars for director 05 August 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 26 September 2012
AP01 - Appointment of director 06 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 22 September 2009
RESOLUTIONS - N/A 25 February 2009
RESOLUTIONS - N/A 25 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2009
123 - Notice of increase in nominal capital 25 February 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 24 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
AA - Annual Accounts 15 December 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
363a - Annual Return 12 October 2006
225 - Change of Accounting Reference Date 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2005
287 - Change in situation or address of Registered Office 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
NEWINC - New incorporation documents 21 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.