COBA PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-06-30

View Document

16/01/2416 January 2024 Cessation of Mark Anthony Cooke as a person with significant control on 2023-12-23

View Document

16/01/2416 January 2024 Notification of Coba Holdings Limited as a person with significant control on 2023-12-23

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2023-06-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

13/03/2313 March 2023 Accounts for a small company made up to 2022-06-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

12/10/2112 October 2021 Termination of appointment of Suzanne Jane Humphreys as a secretary on 2021-10-11

View Document

04/07/214 July 2021 Accounts for a small company made up to 2020-06-30

View Document

20/03/2020 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/09/1930 September 2019 SECRETARY APPOINTED MRS SUZANNE JANE HUMPHREYS

View Document

26/03/1926 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR ROBERT NIGEL PEAT

View Document

21/03/1721 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

29/03/1629 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

17/12/1517 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR MARK ANTHONY COOKE

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BARNETT

View Document

01/07/151 July 2015 COMPANY NAME CHANGED BOWDEN PRECISION ENGINEERING COMPANY LIMITED CERTIFICATE ISSUED ON 01/07/15

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016519980002

View Document

07/04/157 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

19/12/1419 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

23/04/1423 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

17/02/1417 February 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLIFFORD ATKINSON / 07/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLIFFORD ATKINSON / 07/01/2014

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM C/O COBA INTERNATIONAL LIMITED MARLBOROUGH DRIVE FLECKNEY LEICESTER LE8 8UR UNITED KINGDOM

View Document

13/12/1313 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM COBA INTERNATIONAL MARLBOROUGH DRIVE FLECKNEY LEICESTER LEICESTERSHIRE LE8 8UR ENGLAND

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM C/O C/O COBA INTERNATIONAL LIMITED MARLBOROUGH DRIVE FLECKNEY LEICESTER LE8 8UR UNITED KINGDOM

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR JONATHAN CLIFFORD ATKINSON

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY PAUL BARNETT

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BARNETT

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA BARNETT

View Document

15/05/1315 May 2013 CURRSHO FROM 31/07/2013 TO 30/06/2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM UNIT F, RIVERSIDE END RIVERSIDE MARKET HARBOROUGH LEICESTERSHIRE LE16 7PU

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/134 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/01/1230 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/01/1111 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BARNETT / 11/12/2010

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN BARNETT / 11/12/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BARNETT / 11/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH BARNETT / 11/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA CAROL BARNETT / 11/12/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: UNITS 2 & 3 COURTYARD WORKSHOPS BATH STEET MARKET HARBOROUGH LEICESTERSHIRE LE16 9EW

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: UNITS 2 & 3 COURTYARD WORKSHOPS BATH ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 9EW

View Document

29/01/0729 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

05/02/945 February 1994 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 11/12/90; NO CHANGE OF MEMBERS

View Document

15/06/9015 June 1990 RETURN MADE UP TO 11/12/89; NO CHANGE OF MEMBERS

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

06/02/896 February 1989 RETURN MADE UP TO 17/12/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

16/03/8816 March 1988 RETURN MADE UP TO 30/11/87; NO CHANGE OF MEMBERS

View Document

16/03/8816 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

30/10/8730 October 1987 REGISTERED OFFICE CHANGED ON 30/10/87 FROM: 9A YORK STREET MARKET HARBOROUGH LEICESTERSHIRE

View Document

03/01/873 January 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

16/07/8216 July 1982 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