- Company Overview for CENTRAL COTTON COMPANY LIMITED (06379220)
- Filing history for CENTRAL COTTON COMPANY LIMITED (06379220)
- People for CENTRAL COTTON COMPANY LIMITED (06379220)
- Charges for CENTRAL COTTON COMPANY LIMITED (06379220)
- Insolvency for CENTRAL COTTON COMPANY LIMITED (06379220)
- More for CENTRAL COTTON COMPANY LIMITED (06379220)
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 |