Advanced company searchLink opens in new window

COACH TRADING LIMITED

Company number 11014025

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)
29 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with no updates
16 Oct 2024 PSC04 Change of details for Mrs Catherine Ellen Almond as a person with significant control on 14 October 2024
16 Oct 2024 CH01 Director's details changed for Mrs Catherine Ellen Almond on 14 October 2024
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
26 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with updates
25 Oct 2023 PSC01 Notification of Gregory Victor Almond as a person with significant control on 19 October 2020
25 Oct 2023 PSC04 Change of details for Mrs Catherine Ellen Almond as a person with significant control on 19 October 2020
30 May 2023 AA Total exemption full accounts made up to 31 October 2022
18 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
26 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
19 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
06 May 2021 AP01 Appointment of Mr Gregory Victor Almond as a director on 6 May 2021
17 Dec 2020 CS01 Confirmation statement made on 15 October 2020 with updates
13 May 2020 AA Total exemption full accounts made up to 31 October 2019
10 Dec 2019 CS01 Confirmation statement made on 15 October 2019 with updates
26 Nov 2019 PSC04 Change of details for Mrs Catherine Ellen Almond as a person with significant control on 21 October 2019
16 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
15 Jul 2019 AD01 Registered office address changed from Pkf Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA United Kingdom to H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY on 15 July 2019
24 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
16 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-16
  • GBP 50