About

Registered Number: 04806474
Date of Incorporation: 20/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Charles Lake House Claire Causeway Crossways Park, Business, Dartford, DA2 6QA,

 

Coco Fashion Stores Ltd was registered on 20 June 2003 and are based in Dartford, it's status at Companies House is "Active". Bond, Wendy Jennifer, Cox, Alice, Moss, Adrienne are listed as the directors of this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Alice 20 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BOND, Wendy Jennifer 12 November 2003 - 1
MOSS, Adrienne 20 June 2003 12 November 2003 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
CH03 - Change of particulars for secretary 23 August 2017
CH01 - Change of particulars for director 23 August 2017
AD01 - Change of registered office address 23 August 2017
AA - Annual Accounts 31 March 2017
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 26 September 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 22 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 25 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 22 January 2010
287 - Change in situation or address of Registered Office 31 July 2009
363a - Annual Return 10 July 2009
287 - Change in situation or address of Registered Office 06 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 28 July 2007
AA - Annual Accounts 10 May 2007
287 - Change in situation or address of Registered Office 13 November 2006
363s - Annual Return 07 July 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 03 September 2004
287 - Change in situation or address of Registered Office 07 February 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.