COBB WARREN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Confirmation statement made on 2025-07-24 with updates |
24/07/2524 July 2025 | Statement of capital following an allotment of shares on 2025-07-23 |
24/07/2524 July 2025 | Statement of capital following an allotment of shares on 2025-07-23 |
24/07/2524 July 2025 | Statement of capital following an allotment of shares on 2025-07-23 |
04/02/254 February 2025 | Total exemption full accounts made up to 2024-12-31 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-12-31 |
04/03/244 March 2024 | Director's details changed for Mr Joseph George Warren on 2024-03-01 |
04/03/244 March 2024 | Change of details for Mr Joseph George Warren as a person with significant control on 2024-03-01 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-31 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-12-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-01-31 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-31 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/06/2124 June 2021 | Registered office address changed from Desklodge House Redcliffe Way Bristol BS1 6NL England to 13-14 Orchard Street Bristol BS1 5EH on 2021-06-24 |
17/06/2117 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
31/01/2031 January 2020 | 10/01/20 STATEMENT OF CAPITAL GBP 2 |
06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 41 DONGOLA ROAD BRISTOL BS7 9HW ENGLAND |
03/01/203 January 2020 | COMPANY NAME CHANGED WARREN LEGAL LIMITED CERTIFICATE ISSUED ON 03/01/20 |
02/01/202 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH GEORGE WARREN / 02/01/2020 |
02/01/202 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA WHITE / 02/01/2020 |
02/01/202 January 2020 | DIRECTOR APPOINTED MRS REBECCA WHITE |
02/01/202 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA WHITE |
16/12/1916 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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