About

Registered Number: 05463001
Date of Incorporation: 25/05/2005 (19 years ago)
Company Status: Active
Registered Address: Woodside, Stow Road, Andoversford, Cheltenham, Gloucestershire, GL54 5RJ

 

Cotswold Trailers Ltd was founded on 25 May 2005 and has its registered office in Cheltenham, it has a status of "Active". There are 4 directors listed as Hemming, Frank, Mallorie, Michael William, Tustin, Daniel Paul, Nelmes, David George for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMMING, Frank 01 March 2007 - 1
MALLORIE, Michael William 01 March 2007 - 1
TUSTIN, Daniel Paul 26 September 2019 - 1
NELMES, David George 25 May 2005 26 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 05 November 2019
AP01 - Appointment of director 30 September 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 19 September 2018
PSC07 - N/A 25 July 2018
PSC02 - N/A 25 July 2018
CS01 - N/A 03 November 2017
MR01 - N/A 15 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 18 July 2014
TM01 - Termination of appointment of director 23 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 22 June 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 27 April 2010
AA01 - Change of accounting reference date 15 April 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 08 June 2007
395 - Particulars of a mortgage or charge 28 April 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
AA - Annual Accounts 08 November 2006
225 - Change of Accounting Reference Date 12 October 2006
363a - Annual Return 30 May 2006
287 - Change in situation or address of Registered Office 30 May 2006
287 - Change in situation or address of Registered Office 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
NEWINC - New incorporation documents 25 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2017 Outstanding

N/A

Debenture 25 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.