Based in Arnold, Cottee Fibres Ltd was founded on 18 March 1994, it has a status of "Active". There is one director listed as Cottee, Melanie Jane for the company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COTTEE, Melanie Jane | 24 February 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 07 February 2020 | |
AD01 - Change of registered office address | 13 January 2020 | |
MR01 - N/A | 06 January 2020 | |
MR04 - N/A | 10 December 2019 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 12 March 2019 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 27 February 2018 | |
AA - Annual Accounts | 02 May 2017 | |
CS01 - N/A | 19 April 2017 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 06 November 2015 | |
AR01 - Annual Return | 20 March 2015 | |
CH01 - Change of particulars for director | 20 March 2015 | |
CH03 - Change of particulars for secretary | 20 March 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 06 March 2014 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 16 October 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 16 January 2012 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 14 October 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 05 March 2010 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 09 April 2009 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 22 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2006 | |
AA - Annual Accounts | 05 June 2006 | |
395 - Particulars of a mortgage or charge | 18 April 2006 | |
363a - Annual Return | 21 March 2006 | |
395 - Particulars of a mortgage or charge | 07 April 2005 | |
CERTNM - Change of name certificate | 06 April 2005 | |
363s - Annual Return | 05 April 2005 | |
288a - Notice of appointment of directors or secretaries | 25 February 2005 | |
288b - Notice of resignation of directors or secretaries | 24 February 2005 | |
288b - Notice of resignation of directors or secretaries | 24 February 2005 | |
AA - Annual Accounts | 31 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2004 | |
363s - Annual Return | 02 April 2004 | |
AA - Annual Accounts | 24 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2003 | |
363s - Annual Return | 06 May 2003 | |
AA - Annual Accounts | 11 October 2002 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 11 June 2002 | |
287 - Change in situation or address of Registered Office | 06 June 2002 | |
AA - Annual Accounts | 31 May 2001 | |
363s - Annual Return | 03 April 2001 | |
363s - Annual Return | 11 April 2000 | |
AA - Annual Accounts | 09 March 2000 | |
363s - Annual Return | 07 April 1999 | |
AA - Annual Accounts | 15 October 1998 | |
363s - Annual Return | 25 March 1998 | |
AA - Annual Accounts | 11 December 1997 | |
363s - Annual Return | 21 March 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 1997 | |
AA - Annual Accounts | 23 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 1996 | |
RESOLUTIONS - N/A | 29 August 1996 | |
395 - Particulars of a mortgage or charge | 29 July 1996 | |
363s - Annual Return | 29 March 1996 | |
AA - Annual Accounts | 04 March 1996 | |
AUD - Auditor's letter of resignation | 26 June 1995 | |
363s - Annual Return | 06 June 1995 | |
287 - Change in situation or address of Registered Office | 26 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 1994 | |
288 - N/A | 25 May 1994 | |
288 - N/A | 25 May 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 May 1994 | |
287 - Change in situation or address of Registered Office | 25 May 1994 | |
288 - N/A | 05 May 1994 | |
288 - N/A | 05 May 1994 | |
NEWINC - New incorporation documents | 18 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 December 2019 | Outstanding |
N/A |
Debenture | 04 April 2006 | Fully Satisfied |
N/A |
Debenture | 04 April 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 23 July 1996 | Fully Satisfied |
N/A |