COTEK PAPERS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Full accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

30/10/2330 October 2023 Termination of appointment of Paul Arthur William Cattle as a director on 2023-10-30

View Document

23/10/2323 October 2023 Director's details changed for Karl Jamerson Gator on 2023-10-20

View Document

23/10/2323 October 2023 Director's details changed for Mr Paul Arthur William Cattle on 2023-10-20

View Document

13/09/2313 September 2023 Second filing for the appointment of Mr Karl Jamerson Gater as a director

View Document

04/09/234 September 2023 Appointment of Mr Karl Jamerson Gator as a director on 2023-08-22

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

18/01/2318 January 2023 Register inspection address has been changed to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT

View Document

18/01/2318 January 2023 Register(s) moved to registered inspection location Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

29/11/2129 November 2021 Director's details changed for Mr Paul Cattle on 2021-11-08

View Document

10/11/2110 November 2021 Termination of appointment of Scott Ewart Hazell as a secretary on 2021-11-08

View Document

10/11/2110 November 2021 Appointment of Mr Paul Cattle as a director on 2021-11-08

View Document

10/11/2110 November 2021 Cessation of Adam Surtees Hazell as a person with significant control on 2021-11-08

View Document

10/11/2110 November 2021 Cessation of Scott Ewart Hazell as a person with significant control on 2021-11-08

View Document

10/11/2110 November 2021 Termination of appointment of Scott Ewart Hazell as a director on 2021-11-08

View Document

10/11/2110 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

10/11/2110 November 2021 Termination of appointment of Adam Surtees Hazell as a director on 2021-11-08

View Document

10/11/2110 November 2021 Notification of Jörg Stefan Soding as a person with significant control on 2021-11-08

View Document

10/11/2110 November 2021 Appointment of Mr Jörg Stefan Soding as a director on 2021-11-08

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARIAN HAZELL

View Document

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

14/10/1514 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1414 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SCOTT EWART HAZELL / 02/01/2014

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT EWART HAZELL / 12/12/2013

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

27/11/1227 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/10/1215 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/11/111 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM SURTEES HAZELL / 31/10/2011

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

05/11/105 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT EWART HAZELL / 11/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN ROSALIND HAZELL / 10/11/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM SURTEES HAZELL / 29/10/2009

View Document

04/09/094 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

22/10/0822 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

09/10/079 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

17/10/0617 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0612 January 2006 £ IC 100000/80820 02/12/05 £ SR 19180@1=19180

View Document

26/09/0526 September 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

12/10/0412 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

30/10/0330 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 03/10/99; NO CHANGE OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/10/9318 October 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9012 October 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

26/07/9026 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9020 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

26/10/8826 October 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 DIRECTOR RESIGNED

View Document

05/10/885 October 1988 £ SR 2414@1

View Document

26/09/8826 September 1988 NC INC ALREADY ADJUSTED 27/04/88

View Document

25/07/8825 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/8810 June 1988 £ NC 15000/100000

View Document

05/05/885 May 1988 ADOPT MEM AND ARTS 27/04/88

View Document

05/05/885 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/8729 October 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

05/11/865 November 1986 RETURN MADE UP TO 03/03/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company