COTMOR TOOL & PRESSWORK CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

25/01/2425 January 2024 Appointment of Mrs Louise Dawn Forrest as a director on 2023-09-18

View Document

25/01/2425 January 2024 Termination of appointment of Wendy Lynne Cotterill as a secretary on 2023-09-18

View Document

25/01/2425 January 2024 Appointment of Mr Trevor Derek Smelt as a director on 2023-09-18

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

18/02/2318 February 2023 Satisfaction of charge 005178040001 in full

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

22/01/2222 January 2022 Termination of appointment of Michael Williams as a director on 2022-01-10

View Document

22/01/2222 January 2022 Termination of appointment of Roger Harry Street as a director on 2022-01-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Registration of charge 005178040001, created on 2021-11-08

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

19/04/2119 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/11/202 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / COTMOR HOLDINGS LIMITED / 07/07/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD COTTERILL / 07/07/2020

View Document

07/07/207 July 2020 SECRETARY'S CHANGE OF PARTICULARS / WENDY LYNNE COTTERILL / 07/07/2020

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM UNIT 1A ALBION WORKS MOOR STREET BRIERLEY HILL WEST MIDLANDS DY5 3SZ

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

18/03/1918 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

10/04/1810 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COTMOR HOLDINGS LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/07/1613 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/06/1530 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

04/07/144 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

08/07/138 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

05/07/125 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAMS / 16/01/2012

View Document

13/10/1113 October 2011 APPROVE PROPERTY TRANSACTION BY COTMOR HOLDINGS 30/09/2011

View Document

27/06/1127 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARRY STREET / 28/03/2011

View Document

29/06/1029 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

10/11/0510 November 2005 AUDITOR'S RESIGNATION

View Document

17/06/0517 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

11/07/0111 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/11/9817 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/9817 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

20/07/9420 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

22/09/9322 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/932 July 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: CONSTITUTION HILL DUDLEY WEST MIDLANDS DY2 8RY

View Document

06/07/926 July 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/91

View Document

04/09/914 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/90

View Document

04/09/914 September 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

18/08/8918 August 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 RETURN MADE UP TO 17/05/88; NO CHANGE OF MEMBERS

View Document

23/08/8823 August 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

17/06/8817 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/8816 May 1988 ADOPT MEM AND ARTS 030588

View Document

04/01/884 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/884 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8710 November 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

16/01/8716 January 1987 DIRECTOR RESIGNED

View Document

02/12/862 December 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

04/05/784 May 1978 MEMORANDUM OF ASSOCIATION

View Document

27/03/5327 March 1953 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CALL PANDA LTD


  • 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