Established in 1996, Cotswold Natural Stone Ltd have registered office in Nr Burford, Oxfordshire, it's status at Companies House is "Active". There are 5 directors listed as Conlon, Luke John Malachy, Conlon, Luke John Malachy, Conlon, Ernest Paul, Conlon, Malachy Brendan, Conlon, Patrick John for this company. We don't currently know the number of employees at Cotswold Natural Stone Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONLON, Luke John Malachy | 28 February 2003 | - | 1 |
CONLON, Ernest Paul | 01 June 2008 | 03 September 2020 | 1 |
CONLON, Malachy Brendan | 24 January 1996 | 28 February 2003 | 1 |
CONLON, Patrick John | 24 January 1996 | 01 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONLON, Luke John Malachy | 28 February 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
TM01 - Termination of appointment of director | 03 September 2020 | |
CS01 - N/A | 13 July 2020 | |
MR05 - N/A | 30 August 2019 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 29 June 2018 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 29 June 2017 | |
SH08 - Notice of name or other designation of class of shares | 25 April 2017 | |
CS01 - N/A | 29 March 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 26 October 2016 | |
CH01 - Change of particulars for director | 16 March 2016 | |
AP03 - Appointment of secretary | 16 March 2016 | |
AP01 - Appointment of director | 10 March 2016 | |
AR01 - Annual Return | 09 February 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 17 October 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AA - Annual Accounts | 02 September 2013 | |
CH01 - Change of particulars for director | 07 June 2013 | |
CH01 - Change of particulars for director | 07 June 2013 | |
CH03 - Change of particulars for secretary | 07 June 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 17 October 2012 | |
CH01 - Change of particulars for director | 12 October 2012 | |
AR01 - Annual Return | 14 March 2012 | |
SH08 - Notice of name or other designation of class of shares | 03 August 2011 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 24 February 2011 | |
SH08 - Notice of name or other designation of class of shares | 13 January 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 28 November 2008 | |
288a - Notice of appointment of directors or secretaries | 05 August 2008 | |
288b - Notice of resignation of directors or secretaries | 24 July 2008 | |
128(1) - Statement of rights attached to allotted shares | 10 June 2008 | |
363a - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 01 December 2007 | |
363a - Annual Return | 27 November 2007 | |
353 - Register of members | 27 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2007 | |
395 - Particulars of a mortgage or charge | 06 October 2007 | |
395 - Particulars of a mortgage or charge | 15 August 2007 | |
AA - Annual Accounts | 01 December 2006 | |
363s - Annual Return | 14 February 2006 | |
AA - Annual Accounts | 21 November 2005 | |
395 - Particulars of a mortgage or charge | 14 September 2005 | |
363s - Annual Return | 25 January 2005 | |
RESOLUTIONS - N/A | 07 December 2004 | |
169 - Return by a company purchasing its own shares | 07 December 2004 | |
AA - Annual Accounts | 13 October 2004 | |
363s - Annual Return | 11 March 2004 | |
287 - Change in situation or address of Registered Office | 11 March 2004 | |
288a - Notice of appointment of directors or secretaries | 06 August 2003 | |
288b - Notice of resignation of directors or secretaries | 06 August 2003 | |
AA - Annual Accounts | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 10 March 2003 | |
363s - Annual Return | 09 February 2003 | |
AA - Annual Accounts | 24 May 2002 | |
363s - Annual Return | 13 February 2002 | |
AA - Annual Accounts | 01 October 2001 | |
363s - Annual Return | 12 March 2001 | |
AA - Annual Accounts | 12 July 2000 | |
363s - Annual Return | 14 January 2000 | |
AA - Annual Accounts | 26 November 1999 | |
363s - Annual Return | 22 February 1999 | |
AA - Annual Accounts | 06 July 1998 | |
363s - Annual Return | 05 February 1998 | |
AA - Annual Accounts | 18 June 1997 | |
363s - Annual Return | 04 February 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 1996 | |
288 - N/A | 07 August 1996 | |
288 - N/A | 07 August 1996 | |
288 - N/A | 07 August 1996 | |
288 - N/A | 07 August 1996 | |
MEM/ARTS - N/A | 07 February 1996 | |
CERTNM - Change of name certificate | 02 February 1996 | |
287 - Change in situation or address of Registered Office | 31 January 1996 | |
287 - Change in situation or address of Registered Office | 30 January 1996 | |
NEWINC - New incorporation documents | 17 January 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 September 2007 | Outstanding |
N/A |
Debenture | 10 August 2007 | Outstanding |
N/A |
Legal charge | 01 September 2005 | Outstanding |
N/A |