COBB & JAGGER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Thomas Adam Jagger as a director on 2025-07-09

View Document

13/01/2513 January 2025 Director's details changed for Mr Patrick Alexander Jagger on 2025-01-10

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

15/10/2415 October 2024 Director's details changed for Mr Patrick Alexander Jagger on 2024-10-09

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Director's details changed for Mr Patrick Alexander Jagger on 2024-08-14

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAGGER (HOLDINGS) LIMITED

View Document

19/06/1919 June 2019 CESSATION OF CHARLIE JAGGER AS A PSC

View Document

19/06/1919 June 2019 CESSATION OF PATRICK JAGGER AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

09/09/179 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAGGER / 16/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/11/1530 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAGGER / 14/01/2015

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/123 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 COMPANY NAME CHANGED TENNANTS FOOTWEAR LIMITED CERTIFICATE ISSUED ON 11/04/05

View Document

01/04/051 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 42 THE GROVE ILKLEY WEST YORKSHIRE LS29 9EE

View Document

04/01/054 January 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 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