COBCO 738 LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Micro company accounts made up to 2024-07-31

View Document

29/04/2529 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-07-31

View Document

12/01/2212 January 2022 Termination of appointment of Christine Wendy Tilley as a director on 2022-01-10

View Document

12/01/2212 January 2022 Appointment of Mr Lewis Anthony Hatcher as a director on 2022-01-10

View Document

12/01/2212 January 2022 Notification of Direct Fitness Uk Limited as a person with significant control on 2022-01-10

View Document

12/01/2212 January 2022 Cessation of Christine Wendy Tilley as a person with significant control on 2022-01-10

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1628 April 2016 SAIL ADDRESS CHANGED FROM: YCOB C/O LA FITNESS HAWORTH LANE YEADON LEEDS LS19 7EN ENGLAND

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM LA FITNESS CLUB HAWORTH LANE LEEDS WEST YORKSHIRE LS19 7EN

View Document

28/04/1628 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 SAIL ADDRESS CHANGED FROM: BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM

View Document

02/03/152 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/01/1429 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 SAIL ADDRESS CHANGED FROM: C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY WILMA VERNEY

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR WILMA VERNEY

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/05/1314 May 2013 CURREXT FROM 31/01/2014 TO 31/07/2014

View Document

06/02/136 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/04/1224 April 2012 ARTICLES OF ASSOCIATION

View Document

22/02/1222 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 103

View Document

20/02/1220 February 2012 ALTER ARTICLES 15/02/2012

View Document

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/04/1115 April 2011 ARTICLES OF ASSOCIATION

View Document

01/04/111 April 2011 22/02/11 STATEMENT OF CAPITAL GBP 102

View Document

16/03/1116 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

10/03/1110 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WENDY TILLEY / 16/01/2011

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED REBECCA O'FARRELL

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA O'FARRELL

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 SAIL ADDRESS CHANGED FROM: RSM TENON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILMA BIRNIE VERNEY / 17/01/2011

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / WILMA BIRNIE VERNEY / 17/01/2011

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/01/1022 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM DRAGONS HEALTH CLUB HAWORTH LANE YEADON LEEDS WEST YORKSHIRE LS19 7EN

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/12/0722 December 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

20/12/0620 December 2006 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

20/12/0620 December 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 S366A DISP HOLDING AGM 17/01/06

View Document

29/03/0629 March 2006 S386 DISP APP AUDS 17/01/06

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

16/01/0616 January 2006 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