Date | Description |
2023-04-07 |
delete address COTSWOLD ARCHITECTURAL PRODUCTS MANOR ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9SQ |
2023-04-07 |
insert address LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2023-03-13 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2023 FROM
COTSWOLD ARCHITECTURAL PRODUCTS
MANOR ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL51 9SQ |
2023-03-13 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-03-13 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2022-09-07 |
update num_mort_outstanding 1 => 0 |
2022-09-07 |
update num_mort_satisfied 2 => 3 |
2022-08-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006826080003 |
2022-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC MERTZ |
2022-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEN WILSON |
2022-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKER |
2022-06-22 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY CHARLES FERKIN |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
2021-06-09 |
update statutory_documents CESSATION OF EDWARD BOUCHER AS A PSC |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
2020-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LELIO |
2019-11-12 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT BAKER |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAG SABA |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
2018-11-26 |
update statutory_documents SECRETARY APPOINTED MR IAN GREAVES |
2018-11-22 |
update statutory_documents DIRECTOR APPOINTED MR IAN GREAVES |
2018-11-22 |
update statutory_documents DIRECTOR APPOINTED MR MAG SABA |
2018-11-13 |
update statutory_documents DIRECTOR APPOINTED MR KEN STEIN WILSON |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL JONES |
2018-09-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL JONES |
2018-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
2018-06-07 |
update statutory_documents CESSATION OF ALLEN BOUCHER AS A PSC |
2018-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-07-04 |
update statutory_documents SECRETARY APPOINTED MR DANIEL THOMAS JONES |
2017-06-20 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL THOMAS JONES |
2017-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2017-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN COOK |
2017-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN COOK |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-27 |
update statutory_documents 31/05/16 FULL LIST |
2016-04-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WALKER |
2016-02-25 |
update statutory_documents SECRETARY APPOINTED MR MARTIN JOHN COOK |
2016-02-24 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN COOK |
2016-02-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT LELIO |
2016-01-25 |
update statutory_documents DIRECTOR APPOINTED MR ERIC WILLIAM MERTZ |
2016-01-25 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT LELIO |
2016-01-25 |
update statutory_documents SECRETARY APPOINTED MR ROBERT LELIO |
2016-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLEN |
2016-01-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN ALLEN |
2016-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN REEDER |
2015-11-07 |
update num_mort_charges 2 => 3 |
2015-11-07 |
update num_mort_outstanding 0 => 1 |
2015-10-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006826080003 |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-07 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-06-07 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-05-31 |
update statutory_documents 31/05/15 FULL LIST |
2015-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACAULAY |
2015-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC MERTZ |
2015-03-18 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN MICHAEL ALLEN |
2015-03-18 |
update statutory_documents SECRETARY APPOINTED MR KEVIN MICHAEL ALLEN |
2015-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN REEDER |
2015-02-23 |
update statutory_documents DIRECTOR APPOINTED MR JOHN REEDER |
2015-02-23 |
update statutory_documents SECRETARY APPOINTED MR JOHN REEDER |
2015-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR JONES |
2015-02-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARTHUR JONES |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-09 |
update statutory_documents 31/05/14 FULL LIST |
2014-02-07 |
update account_ref_day 30 => 31 |
2014-02-07 |
update account_ref_month 4 => 12 |
2014-02-07 |
update accounts_next_due_date 2015-01-31 => 2014-09-30 |
2014-01-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-01-17 |
update statutory_documents SECTION 519 |
2014-01-10 |
update statutory_documents PREVSHO FROM 30/04/2014 TO 31/12/2013 |
2014-01-10 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR JOHN MACAULAY |
2014-01-10 |
update statutory_documents DIRECTOR APPOINTED MR ARTHUR ROBERT JONES |
2014-01-10 |
update statutory_documents DIRECTOR APPOINTED MR ERIC WILLIAM MERTZ |
2014-01-10 |
update statutory_documents SECRETARY APPOINTED MR ARTHUR ROBERT JONES |
2014-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN MORGAN |
2014-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY MCDONOUGH |
2014-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLEY MCDONOUGH |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
2013-07-01 |
delete sic_code 25720 - Manufacture of locks and hinges |
2013-07-01 |
insert sic_code 99999 - Dormant Company |
2013-07-01 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-07-01 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-25 |
insert company_previous_name REGENT LOCK CO. LIMITED |
2013-06-25 |
update name REGENT LOCK CO. LIMITED => COTSWOLD LOCK LIMITED |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 5190 - Other wholesale |
2013-06-21 |
insert sic_code 25720 - Manufacture of locks and hinges |
2013-06-21 |
update returns_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update returns_next_due_date 2012-06-28 => 2013-06-28 |
2013-06-11 |
update statutory_documents 31/05/13 FULL LIST |
2013-04-08 |
update statutory_documents COMPANY NAME CHANGED REGENT LOCK CO. LIMITED
CERTIFICATE ISSUED ON 08/04/13 |
2013-04-08 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2012-07-05 |
update statutory_documents 31/05/12 FULL LIST |
2011-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-11-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-06-10 |
update statutory_documents 31/05/11 FULL LIST |
2011-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-06-17 |
update statutory_documents 31/05/10 FULL LIST |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILSON MORGAN / 01/10/2009 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MCDONOUGH / 01/10/2009 |
2010-06-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LESLEY MCDONOUGH / 01/10/2009 |
2009-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-06-10 |
update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
2009-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-06-06 |
update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
2008-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
2006-06-03 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2006-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/05 FROM:
COLTSWOLD ARCHITECTURAL PRODUCTS
MANOR ROAD
CHELTENHAM
GLOUCESTERSHIRE GL51 9SQ |
2005-08-04 |
update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
2005-07-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-07-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-07-14 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-06-07 |
update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
2004-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-06-05 |
update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
2003-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-06-07 |
update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
2002-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-06-16 |
update statutory_documents RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
2000-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-06-02 |
update statutory_documents RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
1999-11-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99 |
1999-05-25 |
update statutory_documents RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS |
1998-12-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98 |
1998-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-11 |
update statutory_documents RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS |
1998-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-09-12 |
update statutory_documents RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS |
1997-01-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1996-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-06-06 |
update statutory_documents RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS |
1996-04-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-07-03 |
update statutory_documents RETURN MADE UP TO 31/05/95; CHANGE OF MEMBERS |
1995-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94 |
1994-12-22 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04 |
1994-10-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-09-29 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-09-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-08-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-08-25 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-06-28 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-28 |
update statutory_documents RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS |
1994-03-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/93 |
1993-11-30 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-30 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-01 |
update statutory_documents RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS |
1993-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
1992-06-03 |
update statutory_documents RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS |
1992-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
1992-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
1991-06-27 |
update statutory_documents RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS |
1990-07-27 |
update statutory_documents RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS |
1990-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
1990-02-14 |
update statutory_documents RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS |
1989-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
1989-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-11-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-08-04 |
update statutory_documents RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS |
1988-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87 |
1987-09-22 |
update statutory_documents RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS |
1987-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-07-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/86 |
1986-05-06 |
update statutory_documents RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS |
1986-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85 |