- Company Overview for COACH TRADING LIMITED (11014025)
- Filing history for COACH TRADING LIMITED (11014025)
- People for COACH TRADING LIMITED (11014025)
- More for COACH TRADING LIMITED (11014025)
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
|