Advanced company searchLink opens in new window

CENTRAL COTTON COMPANY LIMITED

Company number 06379220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
29 Sep 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
14 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
06 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
02 Oct 2010 CH01 Director's details changed for Robert John Carter on 24 September 2010
02 Oct 2010 CH01 Director's details changed for Margaret Anne Walker Carter on 24 September 2010
27 Sep 2009 363a Return made up to 24/09/09; full list of members
27 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
12 Jan 2009 88(2) Ad 08/01/09\gbp si 99@1=99\gbp ic 1/100\
08 Jan 2009 287 Registered office changed on 08/01/2009 from rooms 800-812 martins building water street liverpool merseyside L2 3SP
08 Jan 2009 225 Accounting reference date extended from 30/09/2008 to 31/01/2009
07 Oct 2008 88(2) Capitals not rolled up
07 Oct 2008 363a Return made up to 24/09/08; full list of members
11 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Jan 2008 CERTNM Company name changed cencot company LIMITED\certificate issued on 09/01/08
31 Oct 2007 CERTNM Company name changed cencot LIMITED\certificate issued on 31/10/07
31 Oct 2007 MEM/ARTS Memorandum and Articles of Association
31 Oct 2007 288a New director appointed
31 Oct 2007 288a New secretary appointed;new director appointed
31 Oct 2007 287 Registered office changed on 31/10/07 from: horton house exchange flags liverpool merseyside L2 3YL
31 Oct 2007 288b Secretary resigned
31 Oct 2007 288b Director resigned
26 Oct 2007 CERTNM Company name changed brabco 739 LIMITED\certificate issued on 26/10/07
24 Sep 2007 NEWINC Incorporation