About

Registered Number: 01230166
Date of Incorporation: 17/10/1975 (48 years and 6 months ago)
Company Status: Active
Registered Address: Forster Street, Leeds, LS10 1PW

 

Founded in 1975, Corrocoat Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 07 April 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 31 March 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 03 April 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 03 April 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 06 April 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 08 April 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 17 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 04 April 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 05 March 2010
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
RESOLUTIONS - N/A 10 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 29 April 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 19 February 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 22 April 2003
288b - Notice of resignation of directors or secretaries 17 May 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 22 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
RESOLUTIONS - N/A 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
123 - Notice of increase in nominal capital 17 July 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 03 May 2001
RESOLUTIONS - N/A 20 July 2000
RESOLUTIONS - N/A 20 July 2000
RESOLUTIONS - N/A 20 July 2000
AUD - Auditor's letter of resignation 20 July 2000
363s - Annual Return 06 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 13 April 1999
AA - Annual Accounts 28 January 1999
RESOLUTIONS - N/A 08 October 1998
MEM/ARTS - N/A 08 October 1998
395 - Particulars of a mortgage or charge 07 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 01 May 1997
AA - Annual Accounts 02 January 1997
AUD - Auditor's letter of resignation 07 July 1996
363s - Annual Return 26 April 1996
AA - Annual Accounts 23 January 1996
AA - Annual Accounts 16 August 1995
395 - Particulars of a mortgage or charge 04 July 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 1995
363s - Annual Return 30 April 1995
288 - N/A 16 November 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 04 May 1994
363s - Annual Return 05 May 1993
AA - Annual Accounts 05 May 1993
AA - Annual Accounts 29 April 1992
363s - Annual Return 29 April 1992
AA - Annual Accounts 10 May 1991
363a - Annual Return 10 May 1991
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
288 - N/A 19 April 1989
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
AA - Annual Accounts 21 May 1987
363 - Annual Return 21 May 1987
288 - N/A 07 March 1987
NEWINC - New incorporation documents 17 October 1975
MISC - Miscellaneous document 17 October 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 1998 Outstanding

N/A

Chattel mortgage 30 June 1995 Fully Satisfied

N/A

Mortgage debenture 09 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.