COBALT DEVELOPMENTS (ALVESTON) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Registered office address changed from 1st &2nd Floor Office, 64-66 Market Place, Warwick Market Place Warwick CV34 4SD England to Lower Brook House Ford Lane Langley Stratford-upon-Avon CV37 0HN on 2024-04-02

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Registered office address changed from Stanley House 27 Wellington Road Bilston WV14 6AH England to 1st &2nd Floor Office, 64-66 Market Place, Warwick Market Place Warwick CV34 4SD on 2022-09-16

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Satisfaction of charge 100427410002 in full

View Document

07/10/217 October 2021 Satisfaction of charge 100427410001 in full

View Document

16/07/2116 July 2021 Registration of charge 100427410002, created on 2021-06-25

View Document

15/07/2115 July 2021 Registration of charge 100427410001, created on 2021-06-25

View Document

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MCKINLEY SWAN / 06/04/2016

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

21/02/2021 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

20/11/1720 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM KISSING TREE HOUSE KISSING TREE WAY ALVESTON STRATFORD-UPON-AVON CV37 7QT UNITED KINGDOM

View Document

13/03/1713 March 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

04/03/164 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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