About

Registered Number: 03322717
Date of Incorporation: 21/02/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 89 High Street, Evesham, Worcestershire, WR11 4DN

 

Founded in 1997, Cotswold Technical Services Ltd have registered office in Worcestershire, it's status at Companies House is "Active". We don't currently know the number of employees at Cotswold Technical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMBERLAND, David Armfield 01 March 2013 - 1
BUSBY, Matthew John Miles 24 February 1997 22 February 1999 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, John Smith 08 April 1999 01 January 2006 1
DAVIES, Nicola Anne 01 January 2006 25 October 2019 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 27 November 2019
TM02 - Termination of appointment of secretary 28 October 2019
CS01 - N/A 03 March 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 23 February 2015
RESOLUTIONS - N/A 09 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 09 February 2015
SH01 - Return of Allotment of shares 09 February 2015
CC04 - Statement of companies objects 09 February 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 28 November 2013
AD01 - Change of registered office address 24 June 2013
AR01 - Annual Return 15 April 2013
AP01 - Appointment of director 01 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 03 August 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 08 March 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 23 March 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 06 March 2000
287 - Change in situation or address of Registered Office 14 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
AA - Annual Accounts 24 December 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
AA - Annual Accounts 15 October 1998
287 - Change in situation or address of Registered Office 07 September 1998
363s - Annual Return 21 June 1998
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
287 - Change in situation or address of Registered Office 13 March 1997
NEWINC - New incorporation documents 21 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.