A LOAD OF OLD COBOLERS LIMITED

Company Documents

DateDescription
14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

02/12/152 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

04/06/154 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

02/06/142 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

30/05/1230 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

31/05/1131 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

08/03/108 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PETER DORAN / 01/12/2009

View Document

03/12/093 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

18/06/0918 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY DAPEM SECRETARIAL (UK) LIMITED

View Document

26/06/0826 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/11/0620 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0620 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 17 HIGHLANDS PARK SEAL SEVENOAKS KENT TN15 0AQ

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/08/02

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 S366A DISP HOLDING AGM 01/07/02

View Document

13/11/0113 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/11/0016 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 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