KOPAK RUBBER AND PLASTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/03/254 March 2025 Second filing for the termination of Peter Estwick as a director

View Document

04/03/254 March 2025 Second filing for the termination of Jane Frances Estwick as a director

View Document

09/12/249 December 2024 Registration of charge 043774110008, created on 2024-12-03

View Document

25/11/2425 November 2024 Previous accounting period extended from 2024-04-30 to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Notification of Sjg International Limited as a person with significant control on 2024-06-03

View Document

17/06/2417 June 2024 Cessation of Peter Estwick as a person with significant control on 2024-06-03

View Document

17/06/2417 June 2024 Cessation of Jane Frances Estwick as a person with significant control on 2024-06-03

View Document

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

View Document

10/06/2410 June 2024 Appointment of Mr Robert James as a secretary on 2024-06-03

View Document

07/06/247 June 2024 Termination of appointment of Peter Estwick as a secretary on 2024-06-01

View Document

07/06/247 June 2024 Termination of appointment of Jane Frances Estwick as a director on 2024-06-01

View Document

07/06/247 June 2024 Termination of appointment of Peter Estwick as a director on 2024-06-01

View Document

04/06/244 June 2024 Appointment of Mr Robert James as a director on 2024-06-03

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

02/01/242 January 2024 Satisfaction of charge 043774110005 in full

View Document

22/12/2322 December 2023 Change of details for Mrs Jane Frances Estwick as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Change of details for Peter Estwick as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Director's details changed for Mrs Jane Frances Estwick on 2023-12-21

View Document

21/12/2321 December 2023 Director's details changed for Peter Estwick on 2023-12-21

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Document

03/11/223 November 2022 Change of details for Mrs Jane Frances Estwick as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Peter Estwick on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Mrs Jane Frances Estwick on 2022-11-03

View Document

03/11/223 November 2022 Change of details for Peter Estwick as a person with significant control on 2022-11-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

16/02/2116 February 2021 CESSATION OF JANE FRANCES ESTWICK AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043774110007

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043774110006

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ESTWICK

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE FRANCES ESTWICK

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 DIRECTOR APPOINTED STEVEN JACOBS

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/09/1616 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/09/1613 September 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043774110005

View Document

29/02/1629 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE FRANCES ESTWICK / 13/11/2015

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER ESTWICK / 13/11/2015

View Document

13/11/1513 November 2015 SECRETARY'S CHANGE OF PARTICULARS / PETER ESTWICK / 13/11/2015

View Document

26/02/1526 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/02/1424 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/02/1321 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

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

View Document

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/11/118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/11/118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/11/118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/03/106 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 £ SR 30500@1 21/07/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/07/0427 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/06/036 June 2003 COMPANY NAME CHANGED KOPAK HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/06/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

06/10/026 October 2002 NC INC ALREADY ADJUSTED 15/03/02

View Document

06/06/026 June 2002 £ NC 100000/150000 15/03

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/02/0219 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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