Download leads from Nexok and grow your business. Find out more

Cottage Craft Limited

Documents

Total Documents204
Total Pages632

Filing History

23 February 2021Confirmation statement made on 23 February 2021 with no updates
22 December 2020Micro company accounts made up to 31 January 2020
24 February 2020Confirmation statement made on 21 February 2020 with no updates
20 September 2019Micro company accounts made up to 31 January 2019
22 March 2019Appointment of Mr Mark Scott Alexander as a director on 22 March 2019
22 March 2019Termination of appointment of Oliver Charles St John Hoare as a director on 22 March 2019
22 March 2019Termination of appointment of Edward Cecil Wakefield as a director on 22 March 2019
25 February 2019Confirmation statement made on 21 February 2019 with no updates
21 September 2018Micro company accounts made up to 31 January 2018
14 March 2018Registered office address changed from Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR to Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA on 14 March 2018
27 February 2018Change of details for Matchmakers International Limited as a person with significant control on 23 February 2017
27 February 2018Confirmation statement made on 21 February 2018 with no updates
20 October 2017Accounts for a dormant company made up to 31 January 2017
20 October 2017Accounts for a dormant company made up to 31 January 2017
21 February 2017Confirmation statement made on 21 February 2017 with updates
21 February 2017Confirmation statement made on 21 February 2017 with updates
24 October 2016Termination of appointment of Nicholas Andrew Ridings as a secretary on 25 August 2016
24 October 2016Termination of appointment of Nicholas Andrew Ridings as a secretary on 25 August 2016
14 September 2016Accounts for a dormant company made up to 31 January 2016
14 September 2016Accounts for a dormant company made up to 31 January 2016
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
28 September 2015Accounts for a dormant company made up to 31 January 2015
28 September 2015Accounts for a dormant company made up to 31 January 2015
1 July 2015Appointment of Mr Nicholas Andrew Ridings as a secretary on 24 June 2015
1 July 2015Appointment of Mr Nicholas Andrew Ridings as a secretary on 24 June 2015
1 July 2015Termination of appointment of Cielo Bicol Cartwright as a secretary on 24 June 2015
1 July 2015Termination of appointment of Cielo Bicol Cartwright as a secretary on 24 June 2015
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
10 December 2014Appointment of Mrs Cielo Bicol Cartwright as a secretary on 10 December 2014
10 December 2014Termination of appointment of Stuart Michael Sharp as a secretary on 10 December 2014
10 December 2014Appointment of Mrs Cielo Bicol Cartwright as a secretary on 10 December 2014
10 December 2014Termination of appointment of Stuart Michael Sharp as a secretary on 10 December 2014
10 November 2014Accounts for a dormant company made up to 31 January 2014
10 November 2014Accounts for a dormant company made up to 31 January 2014
12 May 2014Termination of appointment of David Brook as a director
12 May 2014Secretary's details changed for Mr David Brook on 9 April 2014
12 May 2014Termination of appointment of David Brook as a director
12 May 2014Secretary's details changed for Mr David Brook on 9 April 2014
12 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
12 May 2014Secretary's details changed for Mr David Brook on 9 April 2014
12 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
10 April 2014Termination of appointment of David Brook as a secretary
10 April 2014Appointment of Mr Stuart Michael Sharp as a secretary
10 April 2014Termination of appointment of David Brook as a director
10 April 2014Termination of appointment of David Brook as a director
10 April 2014Termination of appointment of David Brook as a secretary
10 April 2014Appointment of Mr Stuart Michael Sharp as a secretary
10 January 2014Appointment of Mr Edward Cecil Wakefield as a director
10 January 2014Appointment of Mr Edward Cecil Wakefield as a director
9 January 2014Termination of appointment of Christine Bower as a director
9 January 2014Appointment of Mr Oliver Charles St John Hoare as a director
9 January 2014Termination of appointment of Nigel Ziff as a director
9 January 2014Appointment of Mr Oliver Charles St John Hoare as a director
9 January 2014Termination of appointment of Nigel Ziff as a director
9 January 2014Termination of appointment of Christine Bower as a director
9 January 2014Termination of appointment of Neville Lawrence as a director
9 January 2014Termination of appointment of Neville Lawrence as a director
20 May 2013Accounts for a dormant company made up to 31 January 2013
20 May 2013Resolutions
  • RES13 ‐ Dormant appoint auditors 26/04/2013
20 May 2013Accounts for a dormant company made up to 31 January 2013
20 May 2013Resolutions
  • RES13 ‐ Dormant appoint auditors 26/04/2013
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
30 October 2012Accounts for a dormant company made up to 31 January 2012
30 October 2012Accounts for a dormant company made up to 31 January 2012
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
26 October 2011Resolutions
  • RES13 ‐ Dormant aa 20/10/2011
26 October 2011Accounts for a dormant company made up to 31 January 2011
26 October 2011Accounts for a dormant company made up to 31 January 2011
26 October 2011Resolutions
  • RES13 ‐ Dormant aa 20/10/2011
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
21 October 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
21 October 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
21 October 2010Accounts for a dormant company made up to 31 January 2010
21 October 2010Accounts for a dormant company made up to 31 January 2010
9 April 2010Registered office address changed from Unit 3 Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR on 9 April 2010
9 April 2010Annual return made up to 22 February 2010 with a full list of shareholders
9 April 2010Registered office address changed from Unit 3 Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR on 9 April 2010
9 April 2010Annual return made up to 22 February 2010 with a full list of shareholders
9 April 2010Registered office address changed from Unit 3 Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR on 9 April 2010
29 October 2009Director's details changed for David Brook on 26 October 2009
29 October 2009Director's details changed for David Brook on 26 October 2009
29 October 2009Director's details changed for Nigel James Ziff on 29 October 2009
29 October 2009Director's details changed for Nigel James Ziff on 26 October 2009
29 October 2009Director's details changed for Christine Bower on 26 October 2009
29 October 2009Director's details changed for Neville Jerome Lawrence on 26 October 2009
29 October 2009Director's details changed for Neville Jerome Lawrence on 26 October 2009
29 October 2009Director's details changed for Nigel James Ziff on 26 October 2009
29 October 2009Director's details changed for Christine Bower on 26 October 2009
29 October 2009Director's details changed for Nigel James Ziff on 29 October 2009
26 October 2009Secretary's details changed for David Brook on 26 October 2009
26 October 2009Secretary's details changed for David Brook on 26 October 2009
1 October 2009Accounts for a dormant company made up to 31 January 2009
1 October 2009Accounts for a dormant company made up to 31 January 2009
1 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
1 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
27 February 2009Return made up to 22/02/09; full list of members
27 February 2009Appointment terminated director david hutchinson
27 February 2009Appointment terminated director david hutchinson
27 February 2009Return made up to 22/02/09; full list of members
22 October 2008Accounts for a dormant company made up to 31 January 2008
22 October 2008Accounts for a dormant company made up to 31 January 2008
13 May 2008Return made up to 22/02/08; full list of members
13 May 2008Return made up to 22/02/08; full list of members
17 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
17 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
12 September 2007Accounts for a dormant company made up to 31 January 2007
12 September 2007Accounts for a dormant company made up to 31 January 2007
4 April 2007Return made up to 22/02/07; full list of members
4 April 2007Director's particulars changed
4 April 2007Return made up to 22/02/07; full list of members
4 April 2007Director's particulars changed
14 September 2006Accounts for a dormant company made up to 31 January 2006
14 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
14 September 2006Accounts for a dormant company made up to 31 January 2006
14 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
16 May 2006Return made up to 22/02/06; full list of members
16 May 2006Return made up to 22/02/06; full list of members
30 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
30 June 2005Accounts for a dormant company made up to 31 January 2005
30 June 2005Accounts for a dormant company made up to 31 January 2005
30 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
29 June 2005Return made up to 22/02/05; full list of members
29 June 2005Return made up to 22/02/05; full list of members
7 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
7 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
3 September 2004Group of companies' accounts made up to 31 January 2004
3 September 2004Group of companies' accounts made up to 31 January 2004
7 May 2004Return made up to 22/02/04; full list of members
7 May 2004Return made up to 22/02/04; full list of members
21 September 2003Accounts for a dormant company made up to 1 February 2003
21 September 2003Accounts for a dormant company made up to 1 February 2003
21 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
21 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
21 September 2003Accounts for a dormant company made up to 1 February 2003
24 April 2003Return made up to 22/02/03; full list of members
24 April 2003Return made up to 22/02/03; full list of members
4 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
4 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
4 November 2002Accounts for a dormant company made up to 1 February 2002
4 November 2002Accounts for a dormant company made up to 1 February 2002
4 November 2002Accounts for a dormant company made up to 1 February 2002
27 February 2002Return made up to 22/02/02; full list of members
27 February 2002Return made up to 22/02/02; full list of members
30 October 2001Accounts for a dormant company made up to 26 January 2001
30 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
30 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
30 October 2001Accounts for a dormant company made up to 26 January 2001
23 April 2001Return made up to 22/02/01; full list of members
23 April 2001Return made up to 22/02/01; full list of members
25 October 2000New director appointed
25 October 2000Director resigned
25 October 2000New director appointed
25 October 2000Director resigned
25 October 2000New director appointed
25 October 2000New director appointed
25 October 2000Director resigned
25 October 2000New secretary appointed;new director appointed
25 October 2000New director appointed
25 October 2000New director appointed
25 October 2000New director appointed
25 October 2000Secretary resigned;director resigned
25 October 2000Registered office changed on 25/10/00 from: stylo house harrogate road apperley bridge bradford, W. yorkshire BD10 0NW
25 October 2000Registered office changed on 25/10/00 from: stylo house harrogate road apperley bridge bradford, W. yorkshire BD10 0NW
25 October 2000New director appointed
25 October 2000New director appointed
25 October 2000New secretary appointed;new director appointed
25 October 2000New director appointed
25 October 2000Director resigned
25 October 2000Secretary resigned;director resigned
19 September 2000Accounts for a dormant company made up to 31 January 2000
19 September 2000Accounts for a dormant company made up to 31 January 2000
3 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
3 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
13 August 1999Accounts for a dormant company made up to 30 January 1999
13 August 1999Accounts for a dormant company made up to 30 January 1999
11 March 1999Return made up to 22/02/99; full list of members
11 March 1999Return made up to 22/02/99; full list of members
2 December 1998Accounts for a dormant company made up to 31 January 1998
2 December 1998Accounts for a dormant company made up to 31 January 1998
25 February 1998Return made up to 22/02/98; no change of members
25 February 1998Return made up to 22/02/98; no change of members
4 December 1997Accounts for a dormant company made up to 1 February 1997
4 December 1997Accounts for a dormant company made up to 1 February 1997
4 December 1997Accounts for a dormant company made up to 1 February 1997
4 March 1997Return made up to 22/02/97; no change of members
4 March 1997Return made up to 22/02/97; no change of members
3 December 1996Accounts for a dormant company made up to 3 February 1996
3 December 1996Accounts for a dormant company made up to 3 February 1996
3 December 1996Accounts for a dormant company made up to 3 February 1996
1 March 1996Return made up to 22/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
1 March 1996Return made up to 22/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
3 August 1995Full accounts made up to 28 January 1995
3 August 1995Full accounts made up to 28 January 1995
22 February 1991Incorporation
22 February 1991Incorporation
Sign up now to grow your client base. Plans & Pricing