COBALT CONSTRUCTION NE LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-07-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 DIRECTOR APPOINTED MR DAVID PARSON

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/10/1813 October 2018 DISS40 (DISS40(SOAD))

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM C/O D PARSONS ACCOUNTANCY LTD 2 BEECH AVENUE HOUGHTON LE SPRING TYNE AND WEAR DH4 5DU ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/08/1711 August 2017 COMPANY NAME CHANGED SCOTT TOOL HIRE AND REPAIR CENTRE LTD CERTIFICATE ISSUED ON 11/08/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN WILSON

View Document

25/07/1725 July 2017 CESSATION OF GEOFFREY SCOTT AS A PSC

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 64 TEESDALE GARDENS NEWCASTLE UPON TYNE TYNE AND WEAR NE7 7RD

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER SCOTT

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR DARREN WILSON

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SCOTT

View Document

12/02/1712 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/02/167 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/08/1531 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/02/156 February 2015 Annual return made up to 13 July 2014 with full list of shareholders

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM UNIT 20F AIRPORT INDUSTRIAL ESTATE NEWCASTLE UPON TYNE TYNE AND WEAR NE3 2EF UNITED KINGDOM

View Document

05/02/155 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANN APPLEBY / 01/10/2014

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/01/1419 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/09/122 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM UNIT 20E AIRPORT INDUSTRIAL ESTATE KINGSTON PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE3 2EF

View Document

25/08/1125 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANN APPLEBY / 12/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY SCOTT / 12/07/2010

View Document

09/08/109 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SCOTT / 12/07/2010

View Document

12/10/0912 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM UNIT 20E AIRPORT INDUSTRIAL ESTATE KINSTON PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE3 2EF

View Document

09/09/099 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SCOTT / 08/09/2009

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 64 TEESDALE GARDENS HIGH HEATON NEWCASTLE UPON TYNE NE7 7RD

View Document

25/11/0825 November 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company