THE COGWHEEL TRUST (INTERNATIONAL) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Director's details changed for Mr Andrew John Fairweather on 2024-03-14

View Document

22/07/2522 July 2025 Change of details for Mr Adrian Cooper as a person with significant control on 2024-03-14

View Document

22/07/2522 July 2025 Director's details changed for Mr Adrian Cooper on 2024-03-14

View Document

22/07/2522 July 2025 Secretary's details changed for Lorna Grace Hammond on 2024-03-14

View Document

22/07/2522 July 2025 Director's details changed for Mrs Patricia Grimwood on 2024-03-14

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

14/03/2414 March 2024 Registered office address changed from 5 Market Place Stowmarket IP14 1DT England to 16 Broad Street Eye IP23 7AF on 2024-03-14

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

10/08/2310 August 2023 Termination of appointment of Simon Ladd as a director on 2022-05-15

View Document

10/08/2310 August 2023 Termination of appointment of Belinda Ladd as a director on 2022-05-15

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIAN COOPER / 07/07/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM MORETON HOUSE 31 HIGH STREET BUCKINGHAM BUCKS MK18 1NU

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA EVANS

View Document

30/07/1930 July 2019 CESSATION OF BARBARA EVANS AS A PSC

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MRS PATRICIA GRIMWOOD

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR ANDRIAN COOPER

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MRS BELINDA LADD

View Document

07/08/187 August 2018 DIRECTOR APPOINTED REV SIMON LADD

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN COOPER

View Document

07/08/187 August 2018 CESSATION OF ANDREW THOMAS BRAZELL AS A PSC

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRAZELL

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/07/1731 July 2017 CESSATION OF TIMOTHY CHEN AS A PSC

View Document

06/11/166 November 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHEN

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

05/11/155 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 04/07/15 NO MEMBER LIST

View Document

22/02/1522 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 04/07/14 NO MEMBER LIST

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BRAZELL

View Document

15/10/1315 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 04/07/13 NO MEMBER LIST

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 04/07/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR ANDREW JOHN FAIRWEATHER

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PERKINS

View Document

08/08/118 August 2011 04/07/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FELTON BRAZELL / 01/10/2009

View Document

20/07/1020 July 2010 04/07/10 NO MEMBER LIST

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA EVANS / 01/10/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY CHEN / 01/10/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS BRAZELL / 01/10/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA PERKINS / 01/10/2009

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 04/07/09

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED DR TIMOTHY CHEN

View Document

03/10/083 October 2008 ANNUAL RETURN MADE UP TO 04/07/08

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED PATRICIA PERKINS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET FROST

View Document

19/05/0819 May 2008 ANNUAL RETURN MADE UP TO 04/07/07

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN STEED

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: C/O HAINES WATTS 8 HOPPER WAY DISS NORFOLK IP22 4GT

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 ANNUAL RETURN MADE UP TO 04/07/06

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: THE NEW MANSE CHAPEL LANE, STOKE ASH EYE SUFFOLK IP23 7EU

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 ANNUAL RETURN MADE UP TO 04/07/05

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 ANNUAL RETURN MADE UP TO 18/07/04

View Document

14/08/0314 August 2003 S366A DISP HOLDING AGM 26/07/03

View Document

13/08/0313 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

18/07/0318 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information