About

Registered Number: 03147246
Date of Incorporation: 17/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: The Stoneyard, Scrubbs Lane Shilton, Nr Burford, Oxfordshire, OX18 4AW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.