About

Registered Number: 01794111
Date of Incorporation: 22/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: Winterwell Akeman Street, Ampney Crucis, Near Cirencester, Gloucestershire, GL7 5EA

 

Cotswold Fasteners Ltd was founded on 22 February 1984. The current directors of Cotswold Fasteners Ltd are listed as Gear, Gregory Simon, Gear, Christine Edna, Gear, Stuart Malcolm at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEAR, Gregory Simon 15 February 2019 - 1
GEAR, Christine Edna N/A 15 February 2019 1
GEAR, Stuart Malcolm N/A 23 August 2019 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CS01 - N/A 01 October 2019
SH01 - Return of Allotment of shares 19 September 2019
RESOLUTIONS - N/A 16 September 2019
RESOLUTIONS - N/A 16 September 2019
SH08 - Notice of name or other designation of class of shares 16 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 16 September 2019
SH08 - Notice of name or other designation of class of shares 16 September 2019
TM01 - Termination of appointment of director 10 September 2019
PSC07 - N/A 10 September 2019
PSC04 - N/A 10 September 2019
PSC01 - N/A 10 September 2019
PSC01 - N/A 10 September 2019
MR01 - N/A 24 April 2019
AA - Annual Accounts 08 March 2019
TM01 - Termination of appointment of director 18 February 2019
AP01 - Appointment of director 18 February 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 14 August 2018
MR04 - N/A 14 March 2018
CS01 - N/A 17 October 2017
MR01 - N/A 03 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 27 September 2016
RESOLUTIONS - N/A 25 May 2016
RR06 - Application by an unlimited company for re-registration as a private limited company 25 May 2016
TM02 - Termination of appointment of secretary 25 May 2016
MAR - Memorandum and Articles - used in re-registration 25 May 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 16 April 2014
RESOLUTIONS - N/A 20 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 20 March 2014
SH08 - Notice of name or other designation of class of shares 20 March 2014
CC04 - Statement of companies objects 20 March 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 11 September 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 27 September 2006
225 - Change of Accounting Reference Date 15 May 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 22 September 2005
395 - Particulars of a mortgage or charge 14 April 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 24 September 2004
AUD - Auditor's letter of resignation 23 January 2004
363s - Annual Return 07 October 2003
363s - Annual Return 12 September 2002
363s - Annual Return 20 September 2001
395 - Particulars of a mortgage or charge 03 August 2001
363s - Annual Return 22 September 2000
395 - Particulars of a mortgage or charge 18 February 2000
363s - Annual Return 26 November 1999
395 - Particulars of a mortgage or charge 06 October 1999
363s - Annual Return 08 February 1999
395 - Particulars of a mortgage or charge 02 September 1998
395 - Particulars of a mortgage or charge 13 October 1997
363s - Annual Return 13 October 1997
AUD - Auditor's letter of resignation 23 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1997
395 - Particulars of a mortgage or charge 04 February 1997
363s - Annual Return 01 October 1996
395 - Particulars of a mortgage or charge 02 July 1996
395 - Particulars of a mortgage or charge 02 July 1996
287 - Change in situation or address of Registered Office 22 December 1995
363s - Annual Return 12 September 1995
395 - Particulars of a mortgage or charge 08 August 1995
395 - Particulars of a mortgage or charge 29 July 1995
363s - Annual Return 19 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 December 1993
363s - Annual Return 25 September 1992
395 - Particulars of a mortgage or charge 12 August 1992
395 - Particulars of a mortgage or charge 05 March 1992
395 - Particulars of a mortgage or charge 05 March 1992
395 - Particulars of a mortgage or charge 05 March 1992
363b - Annual Return 11 September 1991
363a - Annual Return 30 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1991
395 - Particulars of a mortgage or charge 26 June 1990
AA - Annual Accounts 20 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 February 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 22 August 1988
363 - Annual Return 22 August 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
395 - Particulars of a mortgage or charge 11 November 1987
363 - Annual Return 04 April 1987
363 - Annual Return 07 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2019 Outstanding

N/A

A registered charge 21 July 2017 Outstanding

N/A

Charge on book debts and stock 05 April 2005 Fully Satisfied

N/A

First fixed charge over credit balances 30 July 2001 Fully Satisfied

N/A

Charge over credit balances 08 February 2000 Fully Satisfied

N/A

First fixed charge over credit balances 01 October 1999 Fully Satisfied

N/A

Debenture 28 August 1998 Fully Satisfied

N/A

Legal charge 10 October 1997 Fully Satisfied

N/A

Notice of retention of title 24 January 1997 Fully Satisfied

N/A

Notice of retention of title 21 June 1996 Fully Satisfied

N/A

Notice of retention of title 12 June 1996 Fully Satisfied

N/A

Notice of retention of title 02 August 1995 Fully Satisfied

N/A

Notice of retention of title 26 July 1995 Fully Satisfied

N/A

Legal mortgage 07 August 1992 Fully Satisfied

N/A

Legal mortgage 28 February 1992 Fully Satisfied

N/A

Legal mortgage 28 February 1992 Fully Satisfied

N/A

Legal mortgage 28 February 1992 Fully Satisfied

N/A

Mortgage debenture 20 June 1990 Fully Satisfied

N/A

Charge 29 October 1987 Fully Satisfied

N/A

Debenture 25 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.