About

Registered Number: 04986072
Date of Incorporation: 05/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 116 Chester Road North, Sutton Coldfield, West Midlands, B73 6SL

 

Founded in 2003, Cocasa Ltd are based in West Midlands. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURY BATES, Kenneth 05 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BRADBURY BATES, Julia Lynn 05 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 04 December 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 27 December 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 13 December 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 28 December 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 03 February 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 29 January 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 01 January 2007
AAMD - Amended Accounts 03 May 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 25 May 2005
225 - Change of Accounting Reference Date 06 May 2005
395 - Particulars of a mortgage or charge 01 April 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.