About

Registered Number: 05715320
Date of Incorporation: 20/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 30 Saint Giles, Oxford, Oxfordshire, OX1 3LE

 

Established in 2006, Cotswold Vehicle Recovery Ltd are based in Oxfordshire, it's status in the Companies House registry is set to "Active". Godfrey, Daren is listed as the only a director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY, Daren 01 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 18 December 2019
MR04 - N/A 03 June 2019
CS01 - N/A 20 February 2019
MR04 - N/A 08 December 2018
MR04 - N/A 08 December 2018
AA - Annual Accounts 30 September 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 23 July 2018
CH01 - Change of particulars for director 27 February 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 21 February 2017
MR01 - N/A 18 October 2016
MR01 - N/A 30 September 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 April 2016
SH01 - Return of Allotment of shares 15 September 2015
SH01 - Return of Allotment of shares 15 September 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 27 February 2015
MR01 - N/A 15 December 2014
MR01 - N/A 15 December 2014
MR01 - N/A 09 December 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 27 February 2014
MR01 - N/A 21 January 2014
SH01 - Return of Allotment of shares 03 December 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 12 January 2009
395 - Particulars of a mortgage or charge 14 May 2008
363a - Annual Return 07 March 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
AA - Annual Accounts 18 December 2007
363s - Annual Return 21 May 2007
225 - Change of Accounting Reference Date 22 January 2007
287 - Change in situation or address of Registered Office 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
NEWINC - New incorporation documents 20 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

A registered charge 20 November 2014 Fully Satisfied

N/A

A registered charge 10 January 2014 Fully Satisfied

N/A

Debenture 29 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.