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.
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 |
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 |
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 |