About

Registered Number: 03451901
Date of Incorporation: 20/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Johnstone House 2a Gordon Road, West Bridgford, Nottingham, NG2 5LN,

 

Having been setup in 1997, Colin Cotter Ltd have registered office in Nottingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The business has 2 directors listed as Cotter, Maura Bernadette, Cotter, Colin Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTER, Colin Mark 22 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
COTTER, Maura Bernadette 22 October 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 02 November 2018
AD01 - Change of registered office address 26 February 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 14 December 2016
AR01 - Annual Return 05 February 2016
DISS40 - Notice of striking-off action discontinued 27 January 2016
AA - Annual Accounts 26 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 25 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 30 January 2014
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 14 November 2011
CH03 - Change of particulars for secretary 14 November 2011
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 15 January 2011
AR01 - Annual Return 15 May 2010
CH01 - Change of particulars for director 15 May 2010
AA - Annual Accounts 30 January 2010
287 - Change in situation or address of Registered Office 27 March 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 31 October 2003
287 - Change in situation or address of Registered Office 08 December 2002
363s - Annual Return 25 October 2002
AA - Annual Accounts 26 June 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 24 October 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 12 October 2000
225 - Change of Accounting Reference Date 10 August 2000
287 - Change in situation or address of Registered Office 05 June 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 18 November 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
NEWINC - New incorporation documents 20 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.