About

Registered Number: 02635695
Date of Incorporation: 07/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Deerhurst House, Ashchurch, Tewkesbury, Gloucestershire, GL20 8JY

 

Founded in 1991, Cotswold Engineering Supplies Ltd has its registered office in Tewkesbury in Gloucestershire, it has a status of "Active". We do not know the number of employees at this company. There are 2 directors listed for the company at Companies House. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEATHER, Colin William, Director 07 August 1991 - 1
BIGGS, Francis Stanley 07 August 1991 31 August 2017 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 26 August 2018
AA - Annual Accounts 05 December 2017
RESOLUTIONS - N/A 08 November 2017
SH06 - Notice of cancellation of shares 08 November 2017
SH03 - Return of purchase of own shares 08 November 2017
PSC04 - N/A 26 October 2017
TM01 - Termination of appointment of director 25 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 August 2013
CERTNM - Change of name certificate 28 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 21 August 1998
287 - Change in situation or address of Registered Office 06 April 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 07 January 1995
CERTNM - Change of name certificate 13 October 1994
CERTNM - Change of name certificate 13 October 1994
363s - Annual Return 15 August 1994
AA - Annual Accounts 23 June 1994
CERTNM - Change of name certificate 15 October 1993
CERTNM - Change of name certificate 15 October 1993
363s - Annual Return 31 August 1993
AA - Annual Accounts 07 June 1993
RESOLUTIONS - N/A 17 September 1992
RESOLUTIONS - N/A 17 September 1992
RESOLUTIONS - N/A 17 September 1992
363s - Annual Return 17 September 1992
288 - N/A 20 August 1991
288 - N/A 20 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
NEWINC - New incorporation documents 07 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.