About

Registered Number: 03285887
Date of Incorporation: 29/11/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Hambrook, Cold Pool Lane, Cheltenham, GL51 4UP

 

Cotswold Fire (Protection) Services Ltd was registered on 29 November 1996. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRITE, Ben 29 January 2018 - 1
NEWMAN, Adrian 26 November 2013 09 October 2018 1
PRICE, Julian 29 November 1996 21 November 2008 1
THOMAS, Delyth 20 November 2008 30 December 2013 1
Secretary Name Appointed Resigned Total Appointments
COOTE, Elaine 20 November 2008 - 1
PRICE, Lewis Victor 29 November 1996 21 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 02 February 2018
DISS40 - Notice of striking-off action discontinued 23 January 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
PSC01 - N/A 02 October 2017
DISS40 - Notice of striking-off action discontinued 14 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 February 2017
AA - Annual Accounts 12 December 2016
DISS40 - Notice of striking-off action discontinued 19 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
AR01 - Annual Return 16 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 07 October 2015
DISS40 - Notice of striking-off action discontinued 27 June 2015
AR01 - Annual Return 24 June 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 04 April 2014
AP01 - Appointment of director 20 March 2014
CH03 - Change of particulars for secretary 11 March 2014
TM01 - Termination of appointment of director 26 February 2014
AA - Annual Accounts 29 October 2013
AAMD - Amended Accounts 21 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 22 November 2012
AA - Annual Accounts 09 May 2012
AD01 - Change of registered office address 08 May 2012
DISS40 - Notice of striking-off action discontinued 03 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 12 August 2011
AD01 - Change of registered office address 11 August 2011
AD01 - Change of registered office address 07 June 2011
DISS40 - Notice of striking-off action discontinued 04 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 10 September 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
363s - Annual Return 18 November 2008
AA - Annual Accounts 26 September 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 30 August 2003
363s - Annual Return 04 December 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 29 October 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 06 March 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 30 November 1998
RESOLUTIONS - N/A 21 August 1998
AA - Annual Accounts 21 August 1998
287 - Change in situation or address of Registered Office 16 July 1998
DISS40 - Notice of striking-off action discontinued 14 July 1998
363s - Annual Return 13 July 1998
GAZ1 - First notification of strike-off action in London Gazette 19 May 1998
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
NEWINC - New incorporation documents 29 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.