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

DAVE Cottle Holdings Limited

Documents

Total Documents75
Total Pages340

Filing History

25 April 2023Unaudited abridged accounts made up to 31 December 2022
14 December 2022Confirmation statement made on 8 December 2022 with no updates
10 May 2022Unaudited abridged accounts made up to 31 December 2021
10 January 2022Confirmation statement made on 8 December 2021 with no updates
28 July 2021Unaudited abridged accounts made up to 31 December 2020
23 December 2020Confirmation statement made on 8 December 2020 with updates
17 September 2020Unaudited abridged accounts made up to 31 December 2019
9 December 2019Confirmation statement made on 8 December 2019 with no updates
14 August 2019Unaudited abridged accounts made up to 31 December 2018
12 December 2018Confirmation statement made on 8 December 2018 with no updates
16 July 2018Unaudited abridged accounts made up to 31 December 2017
25 January 2018Director's details changed for Mr Andrew Waterson Cottle on 9 January 2018
25 January 2018Director's details changed for Mr Andrew Waterson Cottle on 9 January 2018
25 January 2018Secretary's details changed for Mr Philip Waterson Cottle on 9 January 2018
25 January 2018Director's details changed for Mr Philip Waterson Cottle on 9 January 2018
25 January 2018Change of details for Mr Andrew Waterson Cottle as a person with significant control on 9 January 2018
25 January 2018Director's details changed for Mr Philip Waterson Cottle on 9 January 2018
25 January 2018Change of details for Mr Philip Waterson Cottle as a person with significant control on 9 January 2018
25 January 2018Change of details for Mr Philip Waterson Cottle as a person with significant control on 9 January 2018
25 January 2018Change of details for Mr Andrew Waterson Cottle as a person with significant control on 9 January 2018
22 December 2017Confirmation statement made on 8 December 2017 with updates
13 June 2017Unaudited abridged accounts made up to 31 December 2016
13 June 2017Unaudited abridged accounts made up to 31 December 2016
20 December 2016Confirmation statement made on 8 December 2016 with updates
20 December 2016Confirmation statement made on 8 December 2016 with updates
5 August 2016Total exemption small company accounts made up to 31 December 2015
5 August 2016Total exemption small company accounts made up to 31 December 2015
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 300
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 300
12 June 2015Total exemption small company accounts made up to 31 December 2014
12 June 2015Total exemption small company accounts made up to 31 December 2014
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 300
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 300
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 300
1 May 2014Total exemption small company accounts made up to 31 December 2013
1 May 2014Total exemption small company accounts made up to 31 December 2013
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 300
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 300
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 300
8 April 2013Total exemption small company accounts made up to 31 December 2012
8 April 2013Total exemption small company accounts made up to 31 December 2012
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
11 May 2012Total exemption small company accounts made up to 31 December 2011
11 May 2012Total exemption small company accounts made up to 31 December 2011
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
9 March 2011Total exemption small company accounts made up to 31 December 2010
9 March 2011Total exemption small company accounts made up to 31 December 2010
17 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
17 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
17 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
12 May 2010Total exemption small company accounts made up to 31 December 2009
12 May 2010Total exemption small company accounts made up to 31 December 2009
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
8 August 2009Particulars of contract relating to shares
8 August 2009Ad 30/06/09\gbp si 299@1=299\gbp ic 1/300\
8 August 2009Particulars of contract relating to shares
8 August 2009Ad 30/06/09\gbp si 299@1=299\gbp ic 1/300\
14 January 2009Director and secretary appointed philip waterson cottle
14 January 2009Director and secretary appointed philip waterson cottle
14 January 2009Registered office changed on 14/01/2009 from 17 george street st helens merseyside WA10 1DB
14 January 2009Registered office changed on 14/01/2009 from 17 george street st helens merseyside WA10 1DB
14 January 2009Director appointed andrew waterson cottle
14 January 2009Director appointed andrew waterson cottle
10 December 2008Appointment terminate, secretary hcs secretarial LIMITED logged form
10 December 2008Appointment terminated director aderyn hurworth
10 December 2008Appointment terminate, secretary hcs secretarial LIMITED logged form
10 December 2008Appointment terminated director aderyn hurworth
8 December 2008Incorporation
8 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing