- Company Overview for KOPAK RUBBER AND PLASTICS LIMITED (04377411)
- Filing history for KOPAK RUBBER AND PLASTICS LIMITED (04377411)
- People for KOPAK RUBBER AND PLASTICS LIMITED (04377411)
- Charges for KOPAK RUBBER AND PLASTICS LIMITED (04377411)
- More for KOPAK RUBBER AND PLASTICS LIMITED (04377411)
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) |
---|---|---|---|
09 Dec 2024 | MR01 | Registration of charge 043774110008, created on 3 December 2024 | |
26 Nov 2024 | MR04 | Satisfaction of charge 043774110006 in full | |
26 Nov 2024 | MR04 | Satisfaction of charge 043774110007 in full | |
25 Nov 2024 | AA01 | Previous accounting period extended from 30 April 2024 to 30 September 2024 | |
30 Sep 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
17 Jun 2024 | PSC02 | Notification of Sjg International Limited as a person with significant control on 3 June 2024 | |
17 Jun 2024 | PSC07 | Cessation of Peter Estwick as a person with significant control on 3 June 2024 | |
17 Jun 2024 | PSC07 | Cessation of Jane Frances Estwick as a person with significant control on 3 June 2024 | |
12 Jun 2024 | AD01 | Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to Tything Road, Arden Forest Industrial Estate Kinwarton Alcester Warwickshire B49 6ES on 12 June 2024 | |
10 Jun 2024 | AP03 | Appointment of Mr Robert James as a secretary on 3 June 2024 | |
07 Jun 2024 | TM02 | Termination of appointment of Peter Estwick as a secretary on 1 June 2024 | |
07 Jun 2024 | TM01 | Termination of appointment of Peter Estwick as a director on 1 June 2024 | |
07 Jun 2024 | TM01 | Termination of appointment of Jane Frances Estwick as a director on 1 June 2024 | |
04 Jun 2024 | AP01 | Appointment of Mr Robert James as a director on 3 June 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
02 Jan 2024 | MR04 | Satisfaction of charge 043774110005 in full | |
22 Dec 2023 | PSC04 | Change of details for Mrs Jane Frances Estwick as a person with significant control on 21 December 2023 | |
21 Dec 2023 | PSC04 | Change of details for Peter Estwick as a person with significant control on 21 December 2023 | |
21 Dec 2023 | CH01 | Director's details changed for Peter Estwick on 21 December 2023 | |
21 Dec 2023 | CH01 | Director's details changed for Mrs Jane Frances Estwick on 21 December 2023 | |
08 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Dec 2022 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 7 December 2022 | |
03 Nov 2022 | PSC04 | Change of details for Mrs Jane Frances Estwick as a person with significant control on 3 November 2022 |