About

Registered Number: 05214478
Date of Incorporation: 25/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Hermitage Farm, Grove Lane, Wishaw, Sutton Coldfield, West Midlands, B76 9QJ

 

Cotterill Drainage Ltd was registered on 25 August 2004 and are based in Sutton Coldfield, West Midlands, it has a status of "Active". There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTERILL, Andrew Clive 25 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Clare 14 May 2019 - 1
COTTERILL, Helen Jane 25 August 2004 26 September 2008 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
MR04 - N/A 09 June 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 20 September 2019
MR01 - N/A 10 September 2019
MR04 - N/A 08 August 2019
MR01 - N/A 03 July 2019
AP03 - Appointment of secretary 15 May 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 19 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 31 August 2017
AA01 - Change of accounting reference date 06 June 2017
RESOLUTIONS - N/A 20 January 2017
CS01 - N/A 16 September 2016
CH01 - Change of particulars for director 02 August 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 01 October 2015
CH01 - Change of particulars for director 01 October 2015
MR01 - N/A 13 July 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 17 September 2013
AP01 - Appointment of director 07 August 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 20 September 2009
395 - Particulars of a mortgage or charge 12 March 2009
AA - Annual Accounts 12 January 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
363a - Annual Return 12 September 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 09 December 2005
225 - Change of Accounting Reference Date 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2019 Outstanding

N/A

A registered charge 02 July 2019 Outstanding

N/A

A registered charge 08 July 2015 Fully Satisfied

N/A

Debenture 11 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.