About

Registered Number: 04297431
Date of Incorporation: 02/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: C/O Maxwells, 4 King Square, Bridgwater, TA6 3YF

 

Cotswold Edge Beckford Ltd was registered on 02 October 2001 with its registered office in Bridgwater, it's status is listed as "Active". This organisation has one director listed as Small, Kathryn Angela at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALL, Kathryn Angela 02 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
CS01 - N/A 07 October 2019
PSC07 - N/A 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 21 February 2015
MR04 - N/A 30 December 2014
MR04 - N/A 30 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 14 April 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 15 October 2002
395 - Particulars of a mortgage or charge 20 December 2001
395 - Particulars of a mortgage or charge 05 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
287 - Change in situation or address of Registered Office 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 02 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 December 2001 Fully Satisfied

N/A

Debenture 22 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.