About

Registered Number: 04135395
Date of Incorporation: 04/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA,

 

Cotech International Ltd was registered on 04 January 2001 and are based in Milton Keynes in Bucks, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Anthony, Jack, Anthony, Emily Josephine, Anthony, Emily Josephine, Atkinson, Christopher Michael, Wilkie, Jacqueline Ray, Gaukrodger, Philip George for the business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Emily Josephine 09 October 2013 - 1
GAUKRODGER, Philip George 11 January 2001 03 November 2013 1
Secretary Name Appointed Resigned Total Appointments
ANTHONY, Jack 27 November 2016 - 1
ANTHONY, Emily Josephine 16 March 2004 27 November 2016 1
ATKINSON, Christopher Michael 29 June 2001 17 July 2001 1
WILKIE, Jacqueline Ray 11 January 2001 16 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 06 January 2020
CH03 - Change of particulars for secretary 20 September 2019
CH01 - Change of particulars for director 20 September 2019
PSC04 - N/A 20 September 2019
AD01 - Change of registered office address 13 September 2019
CS01 - N/A 04 January 2019
CH01 - Change of particulars for director 20 December 2018
PSC04 - N/A 20 December 2018
PSC04 - N/A 20 December 2018
CH03 - Change of particulars for secretary 20 December 2018
CH01 - Change of particulars for director 20 December 2018
AA - Annual Accounts 26 September 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 04 January 2018
CH03 - Change of particulars for secretary 11 December 2017
CS01 - N/A 12 January 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 19 December 2016
AP03 - Appointment of secretary 16 December 2016
TM02 - Termination of appointment of secretary 16 December 2016
CH03 - Change of particulars for secretary 16 December 2016
CH03 - Change of particulars for secretary 16 December 2016
AA - Annual Accounts 26 October 2016
AD01 - Change of registered office address 24 February 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 12 November 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 22 January 2015
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 28 January 2014
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 28 October 2013
SH01 - Return of Allotment of shares 10 June 2013
AD01 - Change of registered office address 14 March 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 26 July 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 26 January 2007
363a - Annual Return 27 February 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 12 January 2005
AA - Annual Accounts 10 November 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 22 October 2002
225 - Change of Accounting Reference Date 16 July 2002
363s - Annual Return 30 April 2002
CERTNM - Change of name certificate 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
287 - Change in situation or address of Registered Office 12 July 2001
225 - Change of Accounting Reference Date 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
RESOLUTIONS - N/A 28 June 2001
RESOLUTIONS - N/A 28 June 2001
123 - Notice of increase in nominal capital 28 June 2001
NEWINC - New incorporation documents 04 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.