CORDSTRAP LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Full accounts made up to 2024-03-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

06/04/246 April 2024 Full accounts made up to 2023-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

07/03/237 March 2023 Termination of appointment of Wilhelmus Zwitserloot as a secretary on 2022-12-31

View Document

07/03/237 March 2023 Termination of appointment of Wilhelmus Maria Zwitserloot as a director on 2022-12-31

View Document

15/02/2315 February 2023 Cessation of Cordstrap B.V. as a person with significant control on 2022-05-12

View Document

15/02/2315 February 2023 Notification of Gert Jan Van Der Hoeven as a person with significant control on 2022-05-12

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

26/09/2226 September 2022 Registration of charge 022110680001, created on 2022-09-21

View Document

07/12/217 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

06/12/216 December 2021

View Document

06/12/216 December 2021

View Document

06/12/216 December 2021

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, SECRETARY JONATHAN BLOWER

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLOWER

View Document

31/03/2031 March 2020 SECRETARY APPOINTED WILHELMUS ZWITSERLOOT

View Document

30/01/2030 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

30/01/2030 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

13/12/1913 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

13/12/1913 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADFORD JOSEPH TRIBBLE / 02/04/2019

View Document

14/09/1814 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

14/09/1814 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

14/09/1814 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR WILHELMUS MARIA ZWITSERLOOT

View Document

12/10/1712 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

12/10/1712 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

22/09/1722 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

18/03/1718 March 2017 APPOINTMENT TERMINATED, DIRECTOR BART VAN DER LOOIJ

View Document

20/02/1720 February 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

31/01/1731 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

20/01/1720 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

04/01/174 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

05/05/165 May 2016 AUDITOR'S RESIGNATION

View Document

25/04/1625 April 2016 AUDITOR'S RESIGNATION

View Document

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BART VAN DER LOOIJ / 02/02/2016

View Document

04/11/154 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR JACOB PRINS

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR BART VAN DER LOOIJ

View Document

27/03/1527 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/03/1415 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR BRADFORD JOSEPH TRIBBLE

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHANNES ANDRIESSEN

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR JACOB MARCUS PRINS

View Document

18/03/1018 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BLOWER / 10/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES FRANCISUS ANDRIESSEN / 10/03/2010

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BLOWER / 16/04/2009

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98 FROM: 2 LOCKFLIGHT BUILDINGS WHEATLEA INDUSTRIAL ESTATE WIGAN GREATER MANCHESTER WN3 6XP

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9728 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/9629 July 1996 REGISTERED OFFICE CHANGED ON 29/07/96 FROM: 2 LOCK FLIGHT BUILDINGS WHEATLEA INDUSTRIAL ESTATE WHEATLEA ROAD WIGAN WN3 6XR

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: HENRY HOUSE 17 STATION ROAD AINSDALE SOUTHPORT PR 83H

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/04/9313 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/04/9123 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

06/07/906 July 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/11/897 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/11/897 November 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 WD 24/05/88 AD 03/05/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

07/06/887 June 1988 NC INC ALREADY ADJUSTED

View Document

07/06/887 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/04/88

View Document

24/05/8824 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 COMPANY NAME CHANGED CHIMEFIELD LIMITED CERTIFICATE ISSUED ON 04/05/88

View Document

26/04/8826 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

26/04/8826 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/888 April 1988 ALTER MEM AND ARTS 180188

View Document

18/01/8818 January 1988 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