Established in 1987, Cotswold Provisions (Bacon) Ltd are based in Evesham, it's status is listed as "Active". The companies directors are Cockerton, Louis Ernest James, Cockerton, Louis Ernest James, Cockerton, Neil Anthony, Cockerton, Paul James, Cockerton, Jennifer Ann, Cockerton, Michael John, Ford, Anthony James, Major, Kenneth John, Taylor, Keith James, White, David John, Willies, Raymond Richard.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCKERTON, Louis Ernest James | N/A | - | 1 |
COCKERTON, Neil Anthony | 13 December 1999 | - | 1 |
COCKERTON, Paul James | 13 December 1999 | - | 1 |
COCKERTON, Michael John | N/A | 13 December 1999 | 1 |
FORD, Anthony James | N/A | 13 December 1999 | 1 |
MAJOR, Kenneth John | N/A | 13 December 1999 | 1 |
TAYLOR, Keith James | N/A | 13 December 1999 | 1 |
WHITE, David John | N/A | 13 December 1999 | 1 |
WILLIES, Raymond Richard | N/A | 13 December 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCKERTON, Louis Ernest James | 01 March 2019 | - | 1 |
COCKERTON, Jennifer Ann | 13 December 1999 | 01 March 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 September 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 23 December 2019 | |
AP03 - Appointment of secretary | 13 December 2019 | |
TM02 - Termination of appointment of secretary | 12 December 2019 | |
CS01 - N/A | 07 December 2018 | |
AA - Annual Accounts | 23 November 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 13 December 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 08 August 2016 | |
AR01 - Annual Return | 31 December 2015 | |
CH01 - Change of particulars for director | 31 December 2015 | |
CH01 - Change of particulars for director | 31 December 2015 | |
CH01 - Change of particulars for director | 31 December 2015 | |
CH03 - Change of particulars for secretary | 31 December 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 December 2015 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AA - Annual Accounts | 22 October 2014 | |
AR01 - Annual Return | 12 December 2013 | |
AA - Annual Accounts | 18 October 2013 | |
AR01 - Annual Return | 14 December 2012 | |
AA - Annual Accounts | 13 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2012 | |
AR01 - Annual Return | 08 December 2011 | |
AA - Annual Accounts | 16 August 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 January 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AA - Annual Accounts | 15 November 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 September 2010 | |
AR01 - Annual Return | 15 December 2009 | |
AA - Annual Accounts | 13 October 2009 | |
287 - Change in situation or address of Registered Office | 22 January 2009 | |
363a - Annual Return | 24 December 2008 | |
AA - Annual Accounts | 12 September 2008 | |
225 - Change of Accounting Reference Date | 11 March 2008 | |
363a - Annual Return | 23 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2008 | |
AA - Annual Accounts | 16 April 2007 | |
363s - Annual Return | 07 January 2007 | |
AA - Annual Accounts | 20 April 2006 | |
363s - Annual Return | 15 December 2005 | |
AA - Annual Accounts | 12 April 2005 | |
363s - Annual Return | 04 January 2005 | |
AA - Annual Accounts | 18 June 2004 | |
363s - Annual Return | 23 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2003 | |
395 - Particulars of a mortgage or charge | 05 March 2003 | |
395 - Particulars of a mortgage or charge | 05 March 2003 | |
AA - Annual Accounts | 24 February 2003 | |
395 - Particulars of a mortgage or charge | 19 February 2003 | |
363s - Annual Return | 07 January 2003 | |
AA - Annual Accounts | 20 May 2002 | |
363s - Annual Return | 24 December 2001 | |
AA - Annual Accounts | 12 February 2001 | |
363s - Annual Return | 12 January 2001 | |
AA - Annual Accounts | 28 January 2000 | |
288a - Notice of appointment of directors or secretaries | 19 January 2000 | |
288a - Notice of appointment of directors or secretaries | 19 January 2000 | |
363s - Annual Return | 10 January 2000 | |
288b - Notice of resignation of directors or secretaries | 10 January 2000 | |
288b - Notice of resignation of directors or secretaries | 10 January 2000 | |
288b - Notice of resignation of directors or secretaries | 10 January 2000 | |
288b - Notice of resignation of directors or secretaries | 10 January 2000 | |
288b - Notice of resignation of directors or secretaries | 10 January 2000 | |
288b - Notice of resignation of directors or secretaries | 10 January 2000 | |
288a - Notice of appointment of directors or secretaries | 10 January 2000 | |
AA - Annual Accounts | 23 April 1999 | |
363s - Annual Return | 24 December 1998 | |
363s - Annual Return | 07 January 1998 | |
AA - Annual Accounts | 07 January 1998 | |
AA - Annual Accounts | 25 February 1997 | |
363s - Annual Return | 30 December 1996 | |
AA - Annual Accounts | 29 January 1996 | |
363s - Annual Return | 26 January 1996 | |
AA - Annual Accounts | 21 February 1995 | |
363s - Annual Return | 03 January 1995 | |
AA - Annual Accounts | 02 March 1994 | |
363s - Annual Return | 13 January 1994 | |
363s - Annual Return | 22 February 1993 | |
AA - Annual Accounts | 13 February 1993 | |
RESOLUTIONS - N/A | 20 October 1992 | |
RESOLUTIONS - N/A | 20 October 1992 | |
RESOLUTIONS - N/A | 20 October 1992 | |
363s - Annual Return | 14 April 1992 | |
AA - Annual Accounts | 02 February 1992 | |
AA - Annual Accounts | 06 March 1991 | |
363a - Annual Return | 06 March 1991 | |
AA - Annual Accounts | 23 April 1990 | |
363 - Annual Return | 23 April 1990 | |
AA - Annual Accounts | 31 January 1989 | |
363 - Annual Return | 31 January 1989 | |
395 - Particulars of a mortgage or charge | 13 December 1988 | |
PUC 2 - N/A | 20 June 1988 | |
395 - Particulars of a mortgage or charge | 19 May 1988 | |
PUC 5 - N/A | 27 April 1988 | |
288 - N/A | 18 November 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 November 1987 | |
288 - N/A | 30 October 1987 | |
NEWINC - New incorporation documents | 16 October 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 March 2003 | Outstanding |
N/A |
Legal charge | 03 March 2003 | Outstanding |
N/A |
Debenture | 13 February 2003 | Outstanding |
N/A |
Legal charge | 07 December 1988 | Fully Satisfied |
N/A |
Single debenture | 03 May 1988 | Fully Satisfied |
N/A |