Kopak Rubber & Plastics Ltd was founded on 19 February 2002 with its registered office in Central Milton Keynes in Bucks, it's status in the Companies House registry is set to "Active". The organisation is VAT Registered in the UK. There are currently 11-20 employees at the organisation.
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 February 2020 | |
AA - Annual Accounts | 22 January 2020 | |
CS01 - N/A | 19 February 2019 | |
AA - Annual Accounts | 29 January 2019 | |
MR01 - N/A | 14 November 2018 | |
MR01 - N/A | 28 August 2018 | |
PSC01 - N/A | 20 February 2018 | |
PSC01 - N/A | 20 February 2018 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 23 January 2018 | |
AP01 - Appointment of director | 04 May 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 31 January 2017 | |
MR04 - N/A | 16 September 2016 | |
MR05 - N/A | 13 September 2016 | |
MR01 - N/A | 04 April 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 02 January 2016 | |
CH01 - Change of particulars for director | 13 November 2015 | |
CH01 - Change of particulars for director | 13 November 2015 | |
CH03 - Change of particulars for secretary | 13 November 2015 | |
AR01 - Annual Return | 26 February 2015 | |
AA - Annual Accounts | 18 November 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 21 February 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AD01 - Change of registered office address | 30 January 2012 | |
MG01 - Particulars of a mortgage or charge | 25 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 06 March 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 19 February 2009 | |
AA - Annual Accounts | 04 February 2009 | |
AA - Annual Accounts | 04 March 2008 | |
363a - Annual Return | 19 February 2008 | |
363a - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 13 February 2007 | |
395 - Particulars of a mortgage or charge | 17 June 2006 | |
363a - Annual Return | 20 February 2006 | |
AA - Annual Accounts | 29 September 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 May 2005 | |
363a - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 03 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2004 | |
363a - Annual Return | 25 February 2004 | |
AA - Annual Accounts | 11 September 2003 | |
CERTNM - Change of name certificate | 06 June 2003 | |
363a - Annual Return | 02 March 2003 | |
225 - Change of Accounting Reference Date | 04 December 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 31 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 2002 | |
123 - Notice of increase in nominal capital | 06 October 2002 | |
RESOLUTIONS - N/A | 06 June 2002 | |
RESOLUTIONS - N/A | 06 June 2002 | |
395 - Particulars of a mortgage or charge | 25 May 2002 | |
395 - Particulars of a mortgage or charge | 21 March 2002 | |
288b - Notice of resignation of directors or secretaries | 04 March 2002 | |
288b - Notice of resignation of directors or secretaries | 04 March 2002 | |
288a - Notice of appointment of directors or secretaries | 04 March 2002 | |
288a - Notice of appointment of directors or secretaries | 04 March 2002 | |
287 - Change in situation or address of Registered Office | 01 March 2002 | |
NEWINC - New incorporation documents | 19 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2018 | Outstanding |
N/A |
A registered charge | 21 August 2018 | Outstanding |
N/A |
A registered charge | 04 April 2016 | Outstanding |
N/A |
All assets debenture | 16 November 2011 | Fully Satisfied |
N/A |
Debenture | 06 June 2006 | Fully Satisfied |
N/A |
Assignation deed (intimation dated 09/03/2002) | 10 May 2002 | Fully Satisfied |
N/A |
Debenture | 15 March 2002 | Fully Satisfied |
N/A |