- 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) |
---|---|---|---|
03 Nov 2022 | PSC04 | Change of details for Peter Estwick as a person with significant control on 3 November 2022 | |
03 Nov 2022 | CH01 | Director's details changed for Peter Estwick on 3 November 2022 | |
03 Nov 2022 | CH01 | Director's details changed for Mrs Jane Frances Estwick on 3 November 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
16 Feb 2021 | PSC07 | Cessation of Jane Frances Estwick as a person with significant control on 6 April 2016 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Nov 2018 | MR01 | Registration of charge 043774110007, created on 31 October 2018 | |
28 Aug 2018 | MR01 | Registration of charge 043774110006, created on 21 August 2018 | |
20 Feb 2018 | PSC01 | Notification of Peter Estwick as a person with significant control on 6 April 2016 | |
20 Feb 2018 | PSC01 | Notification of Jane Frances Estwick as a person with significant control on 6 April 2016 | |
20 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 May 2017 | AP01 | Appointment of Steven Jacobs as a director on 2 May 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Sep 2016 | MR04 | Satisfaction of charge 4 in full | |
13 Sep 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 4 | |
04 Apr 2016 | MR01 | Registration of charge 043774110005, created on 4 April 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|