COTMOR TOOL & PRESSWORK CO. LIMITED
Company number 00517804
- Company Overview for COTMOR TOOL & PRESSWORK CO. LIMITED (00517804)
- Filing history for COTMOR TOOL & PRESSWORK CO. LIMITED (00517804)
- People for COTMOR TOOL & PRESSWORK CO. LIMITED (00517804)
- Charges for COTMOR TOOL & PRESSWORK CO. LIMITED (00517804)
- More for COTMOR TOOL & PRESSWORK CO. LIMITED (00517804)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
27 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
25 Jan 2024 | AP01 | Appointment of Mr Trevor Derek Smelt as a director on 18 September 2023 | |
25 Jan 2024 | AP01 | Appointment of Mrs Louise Dawn Forrest as a director on 18 September 2023 | |
25 Jan 2024 | TM02 | Termination of appointment of Wendy Lynne Cotterill as a secretary on 18 September 2023 | |
11 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
18 Feb 2023 | MR04 | Satisfaction of charge 005178040001 in full | |
12 Aug 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
15 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Jan 2022 | TM01 | Termination of appointment of Michael Williams as a director on 10 January 2022 | |
22 Jan 2022 | TM01 | Termination of appointment of Roger Harry Street as a director on 10 January 2022 | |
08 Nov 2021 | MR01 | Registration of charge 005178040001, created on 8 November 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 Jul 2020 | CH01 | Director's details changed for Mr David Leonard Cotterill on 7 July 2020 | |
07 Jul 2020 | CH03 | Secretary's details changed for Wendy Lynne Cotterill on 7 July 2020 | |
07 Jul 2020 | PSC05 | Change of details for Cotmor Holdings Limited as a person with significant control on 7 July 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from Unit 1a Albion Works Moor Street Brierley Hill West Midlands DY5 3SZ to Unit 1 Albion Works Moor Street Brierley Hill West Midlands DY5 3SZ on 7 July 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
11 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 |