COTON AND ELLIS AUTOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 01/10/241 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 08/01/248 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 30/01/2330 January 2023 | Appointment of Catherine Elizabeth Manser as a secretary on 2023-01-11 |
| 30/01/2330 January 2023 | Termination of appointment of Helen Louise Ellis as a secretary on 2023-01-10 |
| 13/01/2313 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/01/2213 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 13/10/2113 October 2021 | Change of details for Richard Graham Ellis as a person with significant control on 2021-10-11 |
| 13/10/2113 October 2021 | Director's details changed for Richard Graham Ellis on 2021-10-11 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 06/12/176 December 2017 | DISS40 (DISS40(SOAD)) |
| 05/12/175 December 2017 | FIRST GAZETTE |
| 04/12/174 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 19/01/1619 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 19/01/1519 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 20/01/1420 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 14/01/1314 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
| 05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 06/02/126 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 21/01/1121 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 23/02/1023 February 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
| 22/02/1022 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
| 22/02/1022 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
| 22/02/1022 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
| 22/02/1022 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
| 17/02/1017 February 2010 | SAIL ADDRESS CREATED |
| 03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
| 19/02/0919 February 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
| 05/02/085 February 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
| 11/05/0711 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 20/04/0720 April 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
| 29/03/0729 March 2007 | LOCATION OF REGISTER OF MEMBERS |
| 06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 19/06/0619 June 2006 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
| 17/02/0617 February 2006 | LOCATION OF REGISTER OF MEMBERS |
| 17/02/0617 February 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
| 28/02/0528 February 2005 | DIRECTOR RESIGNED |
| 28/02/0528 February 2005 | NEW SECRETARY APPOINTED |
| 28/02/0528 February 2005 | NEW DIRECTOR APPOINTED |
| 28/02/0528 February 2005 | REGISTERED OFFICE CHANGED ON 28/02/05 FROM: C/O THE INFORMATION BUREAU LIMITED 23 IMEX BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE |
| 28/02/0528 February 2005 | SECRETARY RESIGNED |
| 07/01/057 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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