COBB LLOYD REFRACTORIES LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Director's details changed for Christine Marie Zampell on 2024-12-16 |
04/02/254 February 2025 | Director's details changed for James Charles Zampell on 2024-12-16 |
04/02/254 February 2025 | Change of details for Mr James Zampell as a person with significant control on 2024-12-16 |
04/02/254 February 2025 | Change of details for Mrs Christine Zampell as a person with significant control on 2024-12-16 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-13 with no updates |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-12-31 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Accounts for a dormant company made up to 2021-12-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
29/09/2129 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/12/207 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAMPELL REFRACTORIES, INC |
07/12/207 December 2020 | CESSATION OF GARY DUKES AS A PSC |
07/12/207 December 2020 | CESSATION OF STEPHEN MURPHY AS A PSC |
07/12/207 December 2020 | CESSATION OF BRIAN ZAMPELL AS A PSC |
07/12/207 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
14/11/1814 November 2018 | COMPANY NAME CHANGED ZAMPELL LIMITED CERTIFICATE ISSUED ON 14/11/18 |
14/11/1814 November 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/08/1820 August 2018 | 31/12/17 AUDITED ABRIDGED |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/06/171 June 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
06/07/166 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
22/01/1622 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
21/01/1621 January 2016 | DIRECTOR APPOINTED MR STEPHEN JOHN MURPHY |
20/01/1620 January 2016 | DIRECTOR APPOINTED MR GARY DUKES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/04/1529 April 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/03/1411 March 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/09/1317 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
11/04/1311 April 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
26/09/1226 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
23/02/1223 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
11/11/1111 November 2011 | REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 5TH FLOOR ALDER CASTLE 10 NOBLE STREET LONDON EC2V 7QJ |
07/10/117 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
30/09/1130 September 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
08/02/118 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
13/01/1013 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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