Cotswold Tool & Press Ltd was founded on 20 August 1974 and has its registered office in Oxfordshire, it's status is listed as "Active". We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Beryl Jean | 01 September 1997 | - | 1 |
JONES, Claire Elizabeth | 01 September 1997 | 03 October 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 January 2020 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 06 August 2019 | |
AA01 - Change of accounting reference date | 22 July 2019 | |
CS01 - N/A | 13 October 2018 | |
AA - Annual Accounts | 05 June 2018 | |
CS01 - N/A | 12 January 2018 | |
CS01 - N/A | 12 January 2018 | |
PSC07 - N/A | 12 January 2018 | |
AA - Annual Accounts | 07 November 2017 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 10 November 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 13 November 2015 | |
AR01 - Annual Return | 06 January 2015 | |
MR04 - N/A | 03 October 2014 | |
MR04 - N/A | 03 October 2014 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 01 November 2013 | |
1.4 - Notice of completion of voluntary arrangement | 10 June 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 08 May 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 23 April 2013 | |
LIQ MISC OC - N/A | 04 April 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 01 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 13 April 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 27 April 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 19 April 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 22 April 2010 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 31 March 2010 | |
AA - Annual Accounts | 15 October 2009 | |
363a - Annual Return | 07 August 2009 | |
288b - Notice of resignation of directors or secretaries | 21 July 2009 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 21 May 2009 | |
AA - Annual Accounts | 22 October 2008 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 12 April 2008 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 04 April 2008 | |
363s - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 30 November 2007 | |
395 - Particulars of a mortgage or charge | 31 March 2007 | |
1.1 - Report of meeting approving voluntary arrangement | 29 March 2007 | |
363s - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 07 December 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
395 - Particulars of a mortgage or charge | 24 February 2006 | |
363s - Annual Return | 18 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2005 | |
395 - Particulars of a mortgage or charge | 29 June 2005 | |
AA - Annual Accounts | 15 April 2005 | |
363s - Annual Return | 25 January 2005 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 19 August 2004 | |
AUD - Auditor's letter of resignation | 21 April 2004 | |
395 - Particulars of a mortgage or charge | 08 November 2003 | |
AA - Annual Accounts | 03 July 2003 | |
363s - Annual Return | 28 January 2003 | |
AA - Annual Accounts | 04 December 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 26 November 2001 | |
288b - Notice of resignation of directors or secretaries | 26 October 2001 | |
288a - Notice of appointment of directors or secretaries | 26 October 2001 | |
363s - Annual Return | 19 January 2001 | |
AA - Annual Accounts | 24 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2000 | |
363s - Annual Return | 27 January 2000 | |
395 - Particulars of a mortgage or charge | 13 July 1999 | |
AA - Annual Accounts | 13 July 1999 | |
363s - Annual Return | 31 December 1998 | |
AA - Annual Accounts | 25 June 1998 | |
363s - Annual Return | 26 January 1998 | |
288a - Notice of appointment of directors or secretaries | 11 December 1997 | |
288a - Notice of appointment of directors or secretaries | 11 December 1997 | |
288b - Notice of resignation of directors or secretaries | 11 December 1997 | |
AA - Annual Accounts | 02 December 1997 | |
363s - Annual Return | 30 January 1997 | |
AA - Annual Accounts | 03 December 1996 | |
AA - Annual Accounts | 03 May 1996 | |
MEM/ARTS - N/A | 14 February 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 February 1996 | |
CERTNM - Change of name certificate | 12 February 1996 | |
363s - Annual Return | 04 February 1996 | |
169 - Return by a company purchasing its own shares | 01 December 1995 | |
RESOLUTIONS - N/A | 29 November 1995 | |
RESOLUTIONS - N/A | 29 November 1995 | |
RESOLUTIONS - N/A | 29 November 1995 | |
287 - Change in situation or address of Registered Office | 29 November 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 29 November 1995 | |
288 - N/A | 29 November 1995 | |
288 - N/A | 29 November 1995 | |
288 - N/A | 29 November 1995 | |
MEM/ARTS - N/A | 29 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 1995 | |
AA - Annual Accounts | 25 April 1995 | |
363s - Annual Return | 14 January 1995 | |
AA - Annual Accounts | 30 August 1994 | |
AA - Annual Accounts | 28 July 1994 | |
363s - Annual Return | 23 December 1993 | |
363a - Annual Return | 20 January 1993 | |
AAMD - Amended Accounts | 06 August 1992 | |
AAMD - Amended Accounts | 06 August 1992 | |
AA - Annual Accounts | 20 July 1992 | |
AA - Annual Accounts | 06 July 1992 | |
AA - Annual Accounts | 06 July 1992 | |
AA - Annual Accounts | 06 July 1992 | |
AA - Annual Accounts | 06 July 1992 | |
AA - Annual Accounts | 28 April 1992 | |
288 - N/A | 15 January 1992 | |
363a - Annual Return | 09 January 1992 | |
363a - Annual Return | 03 December 1991 | |
AUD - Auditor's letter of resignation | 22 November 1990 | |
363 - Annual Return | 25 April 1990 | |
363 - Annual Return | 03 March 1989 | |
AA - Annual Accounts | 26 August 1987 | |
363 - Annual Return | 26 August 1987 | |
395 - Particulars of a mortgage or charge | 22 April 1987 | |
AA - Annual Accounts | 26 November 1986 | |
363 - Annual Return | 26 November 1986 | |
288 - N/A | 23 July 1986 | |
AA - Annual Accounts | 16 February 1985 | |
MISC - Miscellaneous document | 20 August 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 March 2007 | Outstanding |
N/A |
Fixed and floating charge | 16 February 2006 | Fully Satisfied |
N/A |
Debenture | 24 June 2005 | Fully Satisfied |
N/A |
Chattels mortgage | 07 November 2003 | Fully Satisfied |
N/A |
Debenture | 24 June 1999 | Fully Satisfied |
N/A |
Guarantee & debenture | 10 April 1987 | Fully Satisfied |
N/A |
Debenture | 19 April 1983 | Fully Satisfied |
N/A |