About

Registered Number: 03335816
Date of Incorporation: 19/03/1997 (27 years ago)
Company Status: Active
Registered Address: Chargrove House Shurdington Road, Shurdington, Cheltenham, GL51 4GA,

 

Having been setup in 1997, Cotswold Tool & Plant Hire Ltd are based in Cheltenham, it's status in the Companies House registry is set to "Active". The companies directors are Coleman, Bridget Jasmine, Coleman, Derek John. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Bridget Jasmine 17 April 1997 14 February 2015 1
COLEMAN, Derek John 17 April 1997 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 19 March 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 30 August 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 31 March 2017
TM01 - Termination of appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
MR01 - N/A 10 March 2017
MR01 - N/A 08 March 2017
RESOLUTIONS - N/A 24 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 25 March 2015
TM02 - Termination of appointment of secretary 25 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 24 February 2010
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 31 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 13 April 2007
AA - Annual Accounts 31 March 2007
395 - Particulars of a mortgage or charge 16 August 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 20 January 2004
RESOLUTIONS - N/A 09 June 2003
RESOLUTIONS - N/A 09 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2003
123 - Notice of increase in nominal capital 09 June 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 30 March 1998
225 - Change of Accounting Reference Date 20 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
287 - Change in situation or address of Registered Office 28 April 1997
CERTNM - Change of name certificate 24 April 1997
RESOLUTIONS - N/A 23 April 1997
123 - Notice of increase in nominal capital 23 April 1997
NEWINC - New incorporation documents 19 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2017 Outstanding

N/A

A registered charge 28 February 2017 Outstanding

N/A

Legal charge 11 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.