COBBINS NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

30/01/2530 January 2025 Current accounting period extended from 2025-01-31 to 2025-04-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/08/2028 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027363530002

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027363530004

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027363530003

View Document

10/04/1910 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

10/05/1810 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

08/06/178 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR JAMES CLIVE LISHER

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/08/1514 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

13/05/1513 May 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027363530002

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/08/138 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/08/1210 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/08/1111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA MARIA LISHER / 01/01/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KARL LISHER / 01/01/2010

View Document

17/08/1017 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/06/1018 June 2010 PREVEXT FROM 31/12/2009 TO 31/01/2010

View Document

14/08/0914 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 AUDITOR'S RESIGNATION

View Document

16/08/0116 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/08/9612 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/07/9629 July 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9313 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/01/93

View Document

13/01/9313 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9211 December 1992 REGISTERED OFFICE CHANGED ON 11/12/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

10/12/9210 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/12/923 December 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 ALTER MEM AND ARTS 09/11/92

View Document

01/10/921 October 1992 COMPANY NAME CHANGED EGGSHELL (238) LIMITED CERTIFICATE ISSUED ON 02/10/92

View Document

31/07/9231 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information