CHILVERS COTON CENTRE TRUST

Company Documents

DateDescription
20/06/2520 June 2025 Micro company accounts made up to 2024-10-31

View Document

17/06/2517 June 2025 Appointment of Mrs Carolyn Cook as a director on 2025-06-10

View Document

17/06/2517 June 2025 Appointment of Dr Michael Cook as a director on 2025-06-10

View Document

17/05/2517 May 2025 Registered office address changed from Chilvers Coton Centre Avenue Road Nuneaton Warwickshire CV11 4LT to Chilvers Coton Centre Trust Avenue Road Coton Nuneaton Warwickshire CV11 4LU on 2025-05-17

View Document

17/05/2517 May 2025 Termination of appointment of Diane Stringer as a director on 2025-01-01

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR MAXINE TUFFIN

View Document

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

14/06/1914 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARY HENTON-SMITH

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN COLES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL HUGHES

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

28/06/1728 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

07/06/167 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

28/05/1628 May 2016 10/05/16 NO MEMBER LIST

View Document

28/05/1628 May 2016 DIRECTOR APPOINTED MISS DIANE STRINGER

View Document

16/06/1516 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR DEAN ELLIOTT

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MRS CAROL WHITE

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MRS MAXINE JULIE TUFFIN

View Document

30/05/1530 May 2015 10/05/15 NO MEMBER LIST

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED MR EDMUND DOCKER

View Document

10/06/1410 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

29/05/1429 May 2014 10/05/14 NO MEMBER LIST

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR MAXINE TUFFIN

View Document

29/05/1429 May 2014 TERMINATE DIR APPOINTMENT

View Document

11/05/1311 May 2013 10/05/13 NO MEMBER LIST

View Document

08/05/138 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR PAUL DAVID SMITH

View Document

30/12/1230 December 2012 APPOINTMENT TERMINATED, DIRECTOR MAXWELL RICHARDS

View Document

30/09/1230 September 2012 DIRECTOR APPOINTED MRS MARY HENTON-SMITH

View Document

12/05/1212 May 2012 10/05/12 NO MEMBER LIST

View Document

12/05/1212 May 2012 DIRECTOR APPOINTED MRS MAXINE TUFFIN

View Document

12/05/1212 May 2012 DIRECTOR APPOINTED MR ROBERT WILLIAM EVERITT

View Document

02/05/122 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR ELLA JEPSON

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR BERYL KERBY

View Document

18/05/1118 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 10/05/11 NO MEMBER LIST

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CECIL WOLSTON COLES / 27/04/2011

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR AURIOL JACQUES

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MRS CAROL ANN WRIGHT

View Document

06/02/116 February 2011 DIRECTOR APPOINTED MRS CAROL ANN HUGHES

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY DONALD BUNNEY

View Document

28/10/1028 October 2010 SECRETARY APPOINTED MR DAVID JAMES LEACH

View Document

28/10/1028 October 2010 14/10/10 NO MEMBER LIST

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYWARD

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL RICHARDS / 28/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CECIL WOLSTON COLES / 28/10/2010

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD BUNNEY

View Document

28/06/1028 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

31/10/0931 October 2009 14/10/09 NO MEMBER LIST

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL MARY KERBY / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD FRANK BUNNEY / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR MAXWELL RICHARDS

View Document

30/10/0930 October 2009 14/10/08 NO MEMBER LIST

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AURIOL JACQUES / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLA JEPSON / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CECIL WOLSTON COLES / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LEACH / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY HAYWARD / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH BURTON / 01/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DONALD FRANK BUNNEY / 01/10/2009

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN PALEY

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR JANET STUBBS

View Document

27/09/0927 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 ANNUAL RETURN MADE UP TO 14/10/07

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/12/067 December 2006 ANNUAL RETURN MADE UP TO 14/10/06

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 ANNUAL RETURN MADE UP TO 14/10/05

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/05/0520 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/044 November 2004 ANNUAL RETURN MADE UP TO 14/10/04

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 ANNUAL RETURN MADE UP TO 14/10/03

View Document

16/09/0316 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/02/0310 February 2003 ANNUAL RETURN MADE UP TO 14/10/02

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 ANNUAL RETURN MADE UP TO 14/10/01

View Document

28/07/0128 July 2001 ANNUAL RETURN MADE UP TO 14/10/00

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

02/11/992 November 1999 ANNUAL RETURN MADE UP TO 14/10/99

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/10/9812 October 1998 ANNUAL RETURN MADE UP TO 14/10/98

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

30/12/9730 December 1997 ANNUAL RETURN MADE UP TO 14/10/97

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 ANNUAL RETURN MADE UP TO 14/10/96

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

05/03/965 March 1996 ANNUAL RETURN MADE UP TO 14/10/95

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

10/02/9510 February 1995 ANNUAL RETURN MADE UP TO 14/10/94

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

03/11/933 November 1993 ANNUAL RETURN MADE UP TO 14/10/93

View Document

03/11/933 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 ANNUAL RETURN MADE UP TO 14/10/92

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/11/9118 November 1991 ANNUAL RETURN MADE UP TO 14/10/91

View Document

11/06/9111 June 1991 ANNUAL RETURN MADE UP TO 21/02/91

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

06/02/916 February 1991 ANNUAL RETURN MADE UP TO 21/02/90

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

03/01/893 January 1989 REGISTERED OFFICE CHANGED ON 03/01/89 FROM: 3RD FLOOR, HERON HOUSE NEWDEGATE STREET NUNEATON WARWICKSHIRE CV11 4EL

View Document

03/01/893 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

27/10/8827 October 1988 SECRETARY RESIGNED

View Document

14/10/8814 October 1988 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