COT TRADING LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

20/11/2420 November 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

30/12/2330 December 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

28/01/2328 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

04/01/234 January 2023 Appointment of Ms Michaela Louise Tweedley as a director on 2022-11-25

View Document

25/10/2225 October 2022 Accounts for a small company made up to 2022-03-31

View Document

19/10/2219 October 2022 Termination of appointment of Christopher Showell as a director on 2022-10-15

View Document

19/10/2219 October 2022 Termination of appointment of Russell Ian Walters as a director on 2022-10-15

View Document

27/04/2227 April 2022 Termination of appointment of Susan Alexandra Langford-Smith as a secretary on 2022-03-18

View Document

27/04/2227 April 2022 Appointment of Mrs Karen Christina Blackiston as a secretary on 2022-03-18

View Document

27/04/2227 April 2022 Appointment of Mrs Karen Christina Blackiston as a director on 2022-03-18

View Document

02/03/222 March 2022 Withdrawal of a person with significant control statement on 2022-03-02

View Document

02/03/222 March 2022 Notification of Canterbury Oast Trust as a person with significant control on 2017-01-14

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2021-03-31

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENSON

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/01/1417 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 AUDITOR'S RESIGNATION

View Document

10/10/1210 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

08/03/128 March 2012 SECRETARY APPOINTED MR SIMON JOHN ROBINSON

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY HIBBARD

View Document

30/01/1230 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/01/1021 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN AMELIA MINNA GILES / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGH BENSON / 18/01/2008

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR ROY NASH

View Document

20/01/0920 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

06/08/986 August 1998 EXEMPTION FROM APPOINTING AUDITORS 04/04/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

08/08/978 August 1997 EXEMPTION FROM APPOINTING AUDITORS 01/08/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 EXEMPTION FROM APPOINTING AUDITORS 28/06/96

View Document

09/08/969 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 ADOPT MEM AND ARTS 24/08/94

View Document

31/08/9431 August 1994 S369(4) SHT NOTICE MEET 23/05/94

View Document

08/06/948 June 1994 S369(4) SHT NOTICE MEET 23/05/94

View Document

08/06/948 June 1994 ADOPT MEM AND ARTS 23/05/94

View Document

08/06/948 June 1994 Resolutions

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 NEW SECRETARY APPOINTED

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM:
QUEENSBRIDGE HOUSE
60 UPPER THAMES STREET
LONDON
EC4V 3BD

View Document

11/05/9411 May 1994 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 11/05/94

View Document

11/05/9411 May 1994 COMPANY NAME CHANGED
REFAL 420 LIMITED
CERTIFICATE ISSUED ON 12/05/94

View Document

14/01/9414 January 1994 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