KOPAK RUBBER AND PLASTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-09-30 |
04/03/254 March 2025 | Second filing for the termination of Peter Estwick as a director |
04/03/254 March 2025 | Second filing for the termination of Jane Frances Estwick as a director |
09/12/249 December 2024 | Registration of charge 043774110008, created on 2024-12-03 |
25/11/2425 November 2024 | Previous accounting period extended from 2024-04-30 to 2024-09-30 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/06/2417 June 2024 | Notification of Sjg International Limited as a person with significant control on 2024-06-03 |
17/06/2417 June 2024 | Cessation of Peter Estwick as a person with significant control on 2024-06-03 |
17/06/2417 June 2024 | Cessation of Jane Frances Estwick as a person with significant control on 2024-06-03 |
12/06/2412 June 2024 | 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 2024-06-12 |
10/06/2410 June 2024 | Appointment of Mr Robert James as a secretary on 2024-06-03 |
07/06/247 June 2024 | Termination of appointment of Peter Estwick as a secretary on 2024-06-01 |
07/06/247 June 2024 | Termination of appointment of Jane Frances Estwick as a director on 2024-06-01 |
07/06/247 June 2024 | Termination of appointment of Peter Estwick as a director on 2024-06-01 |
04/06/244 June 2024 | Appointment of Mr Robert James as a director on 2024-06-03 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
02/01/242 January 2024 | Satisfaction of charge 043774110005 in full |
22/12/2322 December 2023 | Change of details for Mrs Jane Frances Estwick as a person with significant control on 2023-12-21 |
21/12/2321 December 2023 | Change of details for Peter Estwick as a person with significant control on 2023-12-21 |
21/12/2321 December 2023 | Director's details changed for Mrs Jane Frances Estwick on 2023-12-21 |
21/12/2321 December 2023 | Director's details changed for Peter Estwick on 2023-12-21 |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-04-30 |
07/12/227 December 2022 | 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 2022-12-07 |
03/11/223 November 2022 | Change of details for Mrs Jane Frances Estwick as a person with significant control on 2022-11-03 |
03/11/223 November 2022 | Director's details changed for Peter Estwick on 2022-11-03 |
03/11/223 November 2022 | Director's details changed for Mrs Jane Frances Estwick on 2022-11-03 |
03/11/223 November 2022 | Change of details for Peter Estwick as a person with significant control on 2022-11-03 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-19 with updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/04/219 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
16/02/2116 February 2021 | CESSATION OF JANE FRANCES ESTWICK AS A PSC |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
22/01/2022 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 043774110007 |
28/08/1828 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 043774110006 |
20/02/1820 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ESTWICK |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
20/02/1820 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE FRANCES ESTWICK |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | DIRECTOR APPOINTED STEVEN JACOBS |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
16/09/1616 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
13/09/1613 September 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4 |
04/04/164 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043774110005 |
29/02/1629 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
13/11/1513 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE FRANCES ESTWICK / 13/11/2015 |
13/11/1513 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ESTWICK / 13/11/2015 |
13/11/1513 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / PETER ESTWICK / 13/11/2015 |
26/02/1526 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
24/02/1424 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
21/02/1321 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
20/02/1220 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
30/01/1230 January 2012 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR |
25/11/1125 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
08/11/118 November 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
08/11/118 November 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
08/11/118 November 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
21/02/1121 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
06/03/106 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
19/02/0819 February 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
17/06/0617 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/02/0620 February 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
03/05/053 May 2005 | £ SR 30500@1 21/07/04 |
23/03/0523 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
27/07/0427 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
26/07/0426 July 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/02/0425 February 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
11/09/0311 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
06/06/036 June 2003 | COMPANY NAME CHANGED KOPAK HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/06/03 |
02/03/032 March 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
04/12/024 December 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03 |
06/10/026 October 2002 | NC INC ALREADY ADJUSTED 15/03/02 |
06/06/026 June 2002 | £ NC 100000/150000 15/03 |
25/05/0225 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0221 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
04/03/024 March 2002 | SECRETARY RESIGNED |
04/03/024 March 2002 | NEW DIRECTOR APPOINTED |
04/03/024 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/03/024 March 2002 | DIRECTOR RESIGNED |
01/03/021 March 2002 | REGISTERED OFFICE CHANGED ON 01/03/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
19/02/0219 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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