About

Registered Number: 04168835
Date of Incorporation: 27/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 1110 Bristol Road South, Northfield, Birmingham, West Midlands, B31 2RE

 

Cotton Tails Nurseries Ltd was registered on 27 February 2001 with its registered office in Birmingham. There are 2 directors listed as Cotton, David, Cotton, Nicola for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, David 27 February 2001 - 1
COTTON, Nicola 27 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
MG01 - Particulars of a mortgage or charge 10 August 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
225 - Change of Accounting Reference Date 21 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.