COCOON TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/03/2529 March 2025 Confirmation statement made on 2025-03-29 with updates

View Document

19/03/2519 March 2025 Change of details for Mr Derek James Hartop as a person with significant control on 2021-03-31

View Document

18/03/2518 March 2025 Cessation of Craig Masterton Alexander as a person with significant control on 2021-03-31

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Registered office address changed from Douglas Home & Co 8 Linnet Court Cawledge Business Park Alnwick NE66 2GD to 8 Linnet Court Cawledge Business Park Alnwick NE66 2GD on 2024-05-14

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Registered office address changed from 19 Fenkle Street Alnwick Northumberland NE66 1HW England to Douglas Home & Co 8 Linnet Court Cawledge Business Park Alnwick NE66 2GD on 2021-11-25

View Document

18/05/2118 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR CRAIG ALEXANDER

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES

View Document

14/10/2014 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM ELDON HOUSE 201 PENISTONE ROAD KIRKBURTON HUDDERSFIELD WEST YORKSHIRE HD8 0PE ENGLAND

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

09/10/179 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM OFFICE 2, BLOCK 1 NORTONTHORPE MILLS SCISSETT HUDDERSFIELD HD8 9LA

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MASTERTON ALEXANDER / 19/03/2015

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES HARTOP / 19/03/2015

View Document

05/04/165 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MRS NICOLA HARTOP

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM UNIT 9 NORTONTHORPE MILLS WAKEFIELD ROAD SCISSETT HUDDERSFIELD HD8 9LA

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM LITTLE HOLLINS 152 DENBY LANE, UPPER DENBY HUDDERSFIELD WEST YORKSHIRE HD8 8UN

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR CRAIG MASTERTON ALEXANDER

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY PETER SWITHENBANK

View Document

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SWITHENBANK

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN SWITHENBANK

View Document

18/04/1318 April 2013 AGREEMENT 09/04/2013

View Document

16/04/1316 April 2013 16/04/13 STATEMENT OF CAPITAL GBP 614

View Document

16/04/1316 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

07/11/127 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/08/1117 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1117 August 2011 02/08/11 STATEMENT OF CAPITAL GBP 1004

View Document

09/08/119 August 2011 ARTICLES OF ASSOCIATION

View Document

09/08/119 August 2011 ALTER ARTICLES 02/08/2011

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED DEREK JAMES HARTOP

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE SWITHENBANK / 01/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE SWITHENBANK / 01/01/2010

View Document

20/04/1020 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM: ST JAMES`S BUILDING 79 OXFORD STREET, MANCHESTER M1 6FR

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company