COTON AND ELLIS AUTOS LIMITED
Status | ACTIVE |
Company No. | 05326291 |
Category | Private Limited Company |
Incorporated | 07 Jan 2005 |
Age | 19 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
COTON AND ELLIS AUTOS LIMITED is an active private limited company with number 05326291. It was incorporated 19 years, 4 months, 25 days ago, on 07 January 2005. The company address is Unit 7 Miall Street Mill Unit 7 Miall Street Mill, Halifax, HX1 4AE, West Yorskhire.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 30 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Catherine Elizabeth Manser
Appointment date: 2023-01-11
Documents
Termination secretary company with name termination date
Date: 30 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-10
Officer name: Helen Louise Ellis
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-11
Officer name: Richard Graham Ellis
Documents
Change to a person with significant control
Date: 13 Oct 2021
Action Date: 11 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-11
Psc name: Richard Graham Ellis
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Gazette filings brought up to date
Date: 06 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Move registers to sail company
Date: 22 Feb 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 22 Feb 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 22 Feb 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 22 Feb 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/07; full list of members
Documents
Legacy
Date: 29 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 31/12/05
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/06; full list of members
Documents
Legacy
Date: 17 Feb 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 28/02/05 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
48 MARTINDALE AVENUE,WIMBORNE,BH21 2LF
Number: | 03201506 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 PRIORY ROAD,BIRMINGHAM,B28 0SX
Number: | 10177378 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 SCHOOL LANE,MANCHESTER,M20 6HS
Number: | 11541771 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 THIRLMERE GARDENS,LONDON,HA9 8RF
Number: | 10957605 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 WALWORTH ROAD,LIMAVADY,BT49 9JU
Number: | NI643980 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANTS (AFRICAN NETWORK FOR TRADE & SERVICES) LIMITED
1037 SAUCHIEHALL STREET,,G3 7TY
Number: | SC129726 |
Status: | ACTIVE |
Category: | Private Limited Company |