TROTT CP LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/11/2512 November 2025 New | Certificate of change of name |
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
| 25/07/2525 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 20/10/2420 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
| 04/09/244 September 2024 | Registered office address changed from New Housing Store De Winton Field Tonypandy Mid Glamorgan CF40 2LE to Rhosyn Llyn Gilmour Street Tonypandy CF40 2LB on 2024-09-04 |
| 23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 01/07/211 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 09/07/189 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 17/10/1617 October 2016 | APPOINTMENT TERMINATED, DIRECTOR BARBARA TROTT |
| 17/10/1617 October 2016 | DIRECTOR APPOINTED MR STEPHEN TROTT |
| 27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 01/11/151 November 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 26/07/1526 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 23/10/1423 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 30/08/1430 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 05/12/135 December 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 04/12/134 December 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TROTT |
| 04/12/134 December 2013 | DIRECTOR APPOINTED MISS BARBARA TROTT |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 22/09/1322 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 18/10/1218 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM THE OLD BARN HEOL DDU, CASTELLAU LLANTRISANT PONTYCLUN MID GLAMORGAN CF72 8LP UNITED KINGDOM |
| 02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 31/07/1231 July 2012 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM NEW HOUSING STORE DE WINTON FIELD TONYPANDY MID GLAMORGAN CF40 2LE UNITED KINGDOM |
| 30/07/1230 July 2012 | APPOINTMENT TERMINATED, SECRETARY EIRA MITCHELL |
| 06/10/116 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 12/07/1112 July 2011 | APPOINTMENT TERMINATED, DIRECTOR CAMERON MITCHELL |
| 12/07/1112 July 2011 | DIRECTOR APPOINTED MR STEPHEN TROTT |
| 12/07/1112 July 2011 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM LYNDALE HOUSE, 1 OAKLAND DRIVE PENTRE MID GLAMORGAN CF41 7QW |
| 10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 16/11/1016 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 08/03/108 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON MITCHELL / 12/10/2009 |
| 12/10/0912 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 09/02/099 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 08/10/088 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 03/10/073 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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