About

Registered Number: 04543682
Date of Incorporation: 24/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Cotswold Van Centre Cotswold Van Centre, Shurdington Road, Shurdington Cheltenham, Gloucestershire, GL51 4XA

 

Cotswold Van Centre Ltd was setup in 2002. The companies directors are listed as Ingram, Thomas James, Sheppard, Andrew James, Walden, Vincent Colin Douglas, Sheppard, Judith Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGRAM, Thomas James 10 September 2019 - 1
SHEPPARD, Andrew James 24 September 2002 - 1
WALDEN, Vincent Colin Douglas 10 September 2019 - 1
SHEPPARD, Judith Ann 24 September 2002 10 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
MR04 - N/A 30 March 2020
CS01 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
SH01 - Return of Allotment of shares 23 September 2019
TM02 - Termination of appointment of secretary 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
PSC04 - N/A 10 September 2019
PSC04 - N/A 10 September 2019
CH01 - Change of particulars for director 10 September 2019
CH01 - Change of particulars for director 10 September 2019
CH03 - Change of particulars for secretary 10 September 2019
CH01 - Change of particulars for director 10 September 2019
CH01 - Change of particulars for director 10 September 2019
RESOLUTIONS - N/A 14 August 2019
CC04 - Statement of companies objects 14 August 2019
SH08 - Notice of name or other designation of class of shares 13 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 13 August 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 22 May 2015
MR01 - N/A 03 February 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 28 November 2008
287 - Change in situation or address of Registered Office 28 November 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 15 April 2004
AA - Annual Accounts 09 January 2004
225 - Change of Accounting Reference Date 24 December 2003
363s - Annual Return 01 October 2003
225 - Change of Accounting Reference Date 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.