COTSWOLD DOCUMENTATION SERVICES LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL3 4BS

Company number 02647532
Status Active
Incorporation Date 20 September 1991
Company Type Private Limited Company
Address 90 BOVERTON DRIVE, BROCKWORTH, GLOUCESTER, ENGLAND, GL3 4BS
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Registered office address changed from Balihi Deans Walk Harrow Hill Drybrook Gloucestershire GL17 9JU to 90 Boverton Drive Brockworth Gloucester GL3 4BS on 26 October 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of COTSWOLD DOCUMENTATION SERVICES LIMITED are www.cotswolddocumentationservices.co.uk, and www.cotswold-documentation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Cotswold Documentation Services Limited is a Private Limited Company. The company registration number is 02647532. Cotswold Documentation Services Limited has been working since 20 September 1991. The present status of the company is Active. The registered address of Cotswold Documentation Services Limited is 90 Boverton Drive Brockworth Gloucester England Gl3 4bs. . CASSIDY, Barbara Anne is a Secretary of the company. CASSIDY, Barbara Anne is a Director of the company. Nominee Secretary BREWER, Kevin, Dr has been resigned. Secretary MUNCASTER, Thomas William has been resigned. Secretary PHELPSTEAD, Paul James has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CASSIDY, Robert John has been resigned. Director MUNCASTER, Thomas William has been resigned. Director PHELPSTEAD, Paul James has been resigned. Director WEDGBURY, Terence Michael has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".


Current Directors

Secretary
CASSIDY, Barbara Anne
Appointed Date: 06 April 2008

Director
CASSIDY, Barbara Anne
Appointed Date: 06 April 2008
77 years old

Resigned Directors

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 23 September 1991
Appointed Date: 20 September 1991

Secretary
MUNCASTER, Thomas William
Resigned: 06 April 2008
Appointed Date: 04 July 1995

Secretary
PHELPSTEAD, Paul James
Resigned: 04 July 1995
Appointed Date: 23 September 1991

Nominee Director
BREWER, Kevin, Dr
Resigned: 23 September 1991
Appointed Date: 20 September 1991
73 years old

Director
CASSIDY, Robert John
Resigned: 28 February 2013
Appointed Date: 23 September 1991
73 years old

Director
MUNCASTER, Thomas William
Resigned: 06 April 2008
Appointed Date: 23 September 1991
83 years old

Director
PHELPSTEAD, Paul James
Resigned: 04 July 1995
Appointed Date: 23 September 1991
69 years old

Director
WEDGBURY, Terence Michael
Resigned: 12 July 1995
Appointed Date: 23 September 1991
71 years old

Persons With Significant Control

Mrs Barbara Anne Cassidy
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

COTSWOLD DOCUMENTATION SERVICES LIMITED Events

26 Oct 2016
Confirmation statement made on 19 September 2016 with updates
26 Oct 2016
Registered office address changed from Balihi Deans Walk Harrow Hill Drybrook Gloucestershire GL17 9JU to 90 Boverton Drive Brockworth Gloucester GL3 4BS on 26 October 2016
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 16

09 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 64 more events
26 Sep 1991
Registered office changed on 26/09/91 from: somerset house, temple street, birmingham, west midlands. B2 5DP

26 Sep 1991
Ad 23/09/91--------- £ si 2@1=2 £ ic 2/4

26 Sep 1991
Secretary resigned

26 Sep 1991
Director resigned

20 Sep 1991
Incorporation