COBB GATE LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-19 with updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with updates |
28/11/2328 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-19 with updates |
28/11/2228 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
11/11/2111 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
04/02/164 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM LENTELLS CHARTERED ACCOUNTANTS ST GEORGES HOUSE UPLYME ROAD BUSINESS PARK LYME REGIS DORSET DT7 3LS |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/01/1521 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/02/147 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/01/1322 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/01/1219 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/01/1124 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL SUSAN CADDY / 19/01/2010 |
22/01/1022 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
19/12/0919 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/02/0911 February 2009 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM ST GEORGES HOUSE UPLYME ROAD BUSINESS PARK LYME REGIS DORSET DT7 3LS |
11/02/0911 February 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
01/04/081 April 2008 | APPOINTMENT TERMINATED DIRECTOR RUSSELL CADDY |
04/02/084 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: KINGSWAY 50 FORE STREET SEATON DEVON EX12 2AD |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/02/071 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | LOCATION OF DEBENTURE REGISTER |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
07/02/067 February 2006 | LOCATION OF DEBENTURE REGISTER |
07/02/067 February 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/02/0515 February 2005 | NEW DIRECTOR APPOINTED |
15/02/0515 February 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06 |
21/01/0521 January 2005 | DIRECTOR RESIGNED |
21/01/0521 January 2005 | SECRETARY RESIGNED |
19/01/0519 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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