About

Registered Number: 03222777
Date of Incorporation: 10/07/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Waterside The Strand, Lympstone, Exmouth, Devon, EX8 5EY

 

Established in 1996, Cottage Commercial Ltd has its registered office in Exmouth, Devon. We don't currently know the number of employees at the business. There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Ailsa Louise 10 July 1996 31 December 1997 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 23 March 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 03 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2014
AD01 - Change of registered office address 03 April 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 01 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 07 April 2012
CH01 - Change of particulars for director 07 April 2012
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
AA - Annual Accounts 20 April 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 14 May 2008
353 - Register of members 14 May 2008
287 - Change in situation or address of Registered Office 14 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 May 2008
AA - Annual Accounts 02 June 2007
363a - Annual Return 04 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2007
353 - Register of members 04 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
363a - Annual Return 11 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 April 2006
353 - Register of members 11 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 24 March 2004
AA - Annual Accounts 06 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
AA - Annual Accounts 17 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 08 April 1999
363a - Annual Return 27 April 1998
287 - Change in situation or address of Registered Office 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
AA - Annual Accounts 08 April 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
363s - Annual Return 20 July 1997
395 - Particulars of a mortgage or charge 21 May 1997
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 06 September 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
NEWINC - New incorporation documents 10 July 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.