TOM COBLEIGH GROUP LIMITED

Company Documents

DateDescription
24/04/2224 April 2022 Final Gazette dissolved following liquidation

View Document

24/01/2224 January 2022 Return of final meeting in a members' voluntary winding up

View Document

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR KIRK DAVIS

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR RICHARD SMOTHERS

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 01/05/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

08/06/168 June 2016 AUDITOR'S RESIGNATION

View Document

26/04/1626 April 2016 SECRETARY APPOINTED LINDSAY ANNE KESWICK

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 22/08/15

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM SUNRISE HOUSE NINTH AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 3JZ

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANGFORD

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY BELL

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR DARYL KELLY

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED KIRK DYSON DAVIS

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, SECRETARY HENRY JONES

View Document

03/11/153 November 2015 CURRSHO FROM 24/08/2016 TO 30/04/2016

View Document

11/08/1511 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 23/08/14

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

07/02/147 February 2014 AUD RES SEC 519

View Document

16/01/1416 January 2014 FULL ACCOUNTS MADE UP TO 17/08/13

View Document

14/01/1414 January 2014 AUDITOR'S RESIGNATION

View Document

03/09/133 September 2013 SECRETARY APPOINTED CLAIRE SUSAN STEWART

View Document

14/08/1314 August 2013 SECRETARY APPOINTED HENRY JONES

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN RUDD

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 18/08/12

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR DARYL ANTONY KELLY

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR JONATHAN ROBERT LANGFORD

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GODWIN-BRATT

View Document

28/09/1228 September 2012 SECRETARY APPOINTED SUSAN CLARE RUDD

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

28/08/1228 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED ROBERT JAMES GODWIN-BRATT

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES GALLAGHER / 04/05/2012

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED LUCY JANE BELL

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED PATRICK JAMES GALLAGHER

View Document

10/08/1110 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED RUSSELL JOHN MARGERRISON

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED STEPHEN JOHN STONE

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM JUBILEE HOUSE, SECOND AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 2WF

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10

View Document

24/08/1024 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED STEPHEN PETER DANDO

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON

View Document

31/03/1031 March 2010 AUDITOR'S RESIGNATION

View Document

11/03/1011 March 2010 AUDITOR'S RESIGNATION

View Document

16/02/1016 February 2010 FULL ACCOUNTS MADE UP TO 22/08/09

View Document

14/11/0914 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 SECRETARY APPOINTED CLAIRE SUSAN STEWART

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY KENDALL

View Document

05/04/095 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR GILES THORLEY

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/06

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 107 STATION STREET BURTON UPON TRENT STAFFORDSHIORE DE14 1BZ

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 107 STATION STREET BURTON ON TRENT STAFFORDSHIRE DE14 1SZ

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/05

View Document

03/05/063 May 2006 S366A DISP HOLDING AGM 31/03/06

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 21/08/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 10/08/05; NO CHANGE OF MEMBERS

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 23/08/03

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 FACILITY AGREEMENT 28/10/03

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 107 STATION STREET BURTON ON TRENT STAFFORDSHIRE DE14 1BZ

View Document

02/09/032 September 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/09/032 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/05/033 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/05/033 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/05/033 May 2003 £ NC 100/6300100 25/04/03

View Document

03/05/033 May 2003 NC INC ALREADY ADJUSTED 25/04/03

View Document

03/05/033 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0323 April 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 24/08/03

View Document

13/03/0313 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: SPENCER HOUSE CLIFTONVILLE ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5BU

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

12/10/0012 October 2000 COMPANY NAME CHANGED CREAMFORD LIMITED CERTIFICATE ISSUED ON 12/10/00

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: 200 ALDERSGATE STREET LONDON EC1A 4HD

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 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