COBB WARREN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with updates

View Document

24/07/2524 July 2025 Statement of capital following an allotment of shares on 2025-07-23

View Document

24/07/2524 July 2025 Statement of capital following an allotment of shares on 2025-07-23

View Document

24/07/2524 July 2025 Statement of capital following an allotment of shares on 2025-07-23

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Director's details changed for Mr Joseph George Warren on 2024-03-01

View Document

04/03/244 March 2024 Change of details for Mr Joseph George Warren as a person with significant control on 2024-03-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

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

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-31 with updates

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

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

View Accounts

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

View Document

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 10/01/20 STATEMENT OF CAPITAL GBP 2

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 41 DONGOLA ROAD BRISTOL BS7 9HW ENGLAND

View Document

03/01/203 January 2020 COMPANY NAME CHANGED WARREN LEGAL LIMITED CERTIFICATE ISSUED ON 03/01/20

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH GEORGE WARREN / 02/01/2020

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA WHITE / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MRS REBECCA WHITE

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA WHITE

View Document

16/12/1916 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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