About

Registered Number: 02337719
Date of Incorporation: 23/01/1989 (36 years and 2 months ago)
Company Status: Active
Registered Address: 111/113 High Street, Evesham, Worcestershire, WR11 4XP

 

Founded in 1989, Cotswold Stone Quarries Ltd has its registered office in Worcestershire, it has a status of "Active". Palmer, Neil James, Palmer, Denise Ruth, Palmer, Julian Shelton, Shelley, Peter Frederick, Wiltshire, James are the current directors of the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Neil James 01 June 2019 - 1
PALMER, Denise Ruth 18 September 1992 10 May 1994 1
PALMER, Julian Shelton N/A 01 June 2019 1
SHELLEY, Peter Frederick N/A 18 September 1992 1
WILTSHIRE, James N/A 18 September 1992 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
PSC07 - N/A 07 July 2020
AA - Annual Accounts 28 April 2020
RESOLUTIONS - N/A 07 November 2019
RESOLUTIONS - N/A 27 October 2019
SH06 - Notice of cancellation of shares 27 October 2019
SH03 - Return of purchase of own shares 27 October 2019
SH08 - Notice of name or other designation of class of shares 01 October 2019
CS01 - N/A 30 August 2019
TM01 - Termination of appointment of director 27 August 2019
PSC07 - N/A 27 August 2019
PSC01 - N/A 22 August 2019
CH01 - Change of particulars for director 10 June 2019
AP01 - Appointment of director 10 June 2019
CH01 - Change of particulars for director 10 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 18 July 2017
CH01 - Change of particulars for director 11 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 29 September 2015
MR01 - N/A 02 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 30 April 2014
TM02 - Termination of appointment of secretary 19 December 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 31 May 2007
225 - Change of Accounting Reference Date 24 March 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 25 April 2006
395 - Particulars of a mortgage or charge 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 10 August 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 23 July 1997
363s - Annual Return 26 July 1996
RESOLUTIONS - N/A 16 June 1996
AA - Annual Accounts 16 June 1996
363s - Annual Return 05 September 1995
RESOLUTIONS - N/A 03 August 1995
AA - Annual Accounts 03 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 30 September 1994
AA - Annual Accounts 30 September 1994
363s - Annual Return 26 July 1994
287 - Change in situation or address of Registered Office 15 June 1994
288 - N/A 15 June 1994
288 - N/A 15 June 1994
RESOLUTIONS - N/A 13 April 1994
MA - Memorandum and Articles 13 April 1994
123 - Notice of increase in nominal capital 13 April 1994
RESOLUTIONS - N/A 18 March 1994
AA - Annual Accounts 18 March 1994
363b - Annual Return 09 August 1993
288 - N/A 06 November 1992
288 - N/A 15 October 1992
288 - N/A 15 October 1992
RESOLUTIONS - N/A 02 October 1992
AA - Annual Accounts 02 October 1992
363s - Annual Return 07 September 1992
AA - Annual Accounts 13 May 1992
363b - Annual Return 17 September 1991
AA - Annual Accounts 16 August 1990
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 May 1989
MA - Memorandum and Articles 03 April 1989
288 - N/A 29 March 1989
288 - N/A 29 March 1989
287 - Change in situation or address of Registered Office 29 March 1989
CERTNM - Change of name certificate 20 March 1989
RESOLUTIONS - N/A 17 March 1989
RESOLUTIONS - N/A 17 March 1989
NEWINC - New incorporation documents 23 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2015 Outstanding

N/A

Debenture 12 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.