KOTTKE LIMITED

Willow Cottage Birmingham Road Willow Cottage Birmingham Road, Sutton Coldfield, B76 0BS, England
StatusACTIVE
Company No.04674499
CategoryPrivate Limited Company
Incorporated21 Feb 2003
Age21 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

KOTTKE LIMITED is an active private limited company with number 04674499. It was incorporated 21 years, 3 months, 2 days ago, on 21 February 2003. The company address is Willow Cottage Birmingham Road Willow Cottage Birmingham Road, Sutton Coldfield, B76 0BS, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony John Prutton

Change date: 2023-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony John Prutton

Change date: 2023-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

New address: Willow Cottage Birmingham Road Lea Marston Sutton Coldfield B76 0BS

Change date: 2023-02-08

Old address: 14 Coleshill Road Water Orton Birmingham B46 1SH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Jane Prutton

Termination date: 2018-09-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-20

Officer name: Stephanie Jane Prutton

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephanie Jane Prutton

Change date: 2010-03-04

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-04

Officer name: Anthony John Prutton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 05/04/04

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 21/02/03--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 21 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPDEN PROPERTY LTD

3RD FLOOR,BELGRAVIA,SW1X 9HX

Number:06340709
Status:ACTIVE
Category:Private Limited Company
Number:CE008914
Status:ACTIVE
Category:Charitable Incorporated Organisation

DIYAR BABA LIMITED

307 BROADWAY,BEXLEYHEATH,DA6 8DT

Number:11762218
Status:ACTIVE
Category:Private Limited Company

EVASCH LIMITED

18 HEATHCOTE AVENUE,HATFIELD,AL10 0RH

Number:10963801
Status:ACTIVE
Category:Private Limited Company

HI-RES! LONDON LIMITED

GROUND FLOOR, 4 CHURCHILL COURT, 58 STATION ROAD,MIDDLESEX,HA2 7SA

Number:11672842
Status:ACTIVE
Category:Private Limited Company

MAC EXPERT LTD

34 MARKHOUSE ROAD,LONDON,E17 8BD

Number:11396244
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source