COTES D'ARMOR VISITS AND ACTIVITIES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 Application to strike the company off the register

View Document

15/01/2515 January 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/05/2315 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

10/05/2210 May 2022 Change of details for Kevin Trainor as a person with significant control on 2022-05-01

View Document

10/05/2210 May 2022 Change of details for Mrs Julie Marie Trainor as a person with significant control on 2022-05-01

View Document

10/05/2210 May 2022 Director's details changed for Kevin Trainor on 2022-05-01

View Document

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

12/04/2112 April 2021 SECRETARY'S CHANGE OF PARTICULARS / JULIE TRAINOR / 06/04/2021

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / KEVIN TRAINOR / 06/04/2021

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MRS JULIE MARIE TRAINOR / 06/04/2021

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TRAINOR / 06/04/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

21/04/1621 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/05/158 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

02/05/142 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/04/1318 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

26/04/1126 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/05/1010 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

28/04/0928 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: BRIDGE HOUSE HEAP BRIDGE BURY LANCASHIRE BL9 7HT

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: 15 TAYLOR STREET CHORLEY LANCASHIRE PR7 2LT

View Document

25/05/9925 May 1999 COMPANY NAME CHANGED CROSSCO (397) LIMITED CERTIFICATE ISSUED ON 26/05/99

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: ST ANNE'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 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