COBLE LANDING ROUNDABOUTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

03/05/233 May 2023 Cessation of Stuart Wilfred Barker as a person with significant control on 2023-04-26

View Document

03/05/233 May 2023 Appointment of Mrs Julie Gale as a director on 2023-04-26

View Document

03/05/233 May 2023 Termination of appointment of Adam Martyn Mansfield as a director on 2023-04-26

View Document

03/05/233 May 2023 Termination of appointment of Stuart Wilfred Barker as a director on 2023-04-26

View Document

03/05/233 May 2023 Notification of Julie Gale as a person with significant control on 2023-04-26

View Document

03/05/233 May 2023 Termination of appointment of Stuart Wilfred Barker as a secretary on 2023-04-26

View Document

03/05/233 May 2023 Registered office address changed from Grange House Muston Road Filey North Yorkshire YO14 0HU to Office F12 Beverley Enterprise Centre Beck View Road Beverley HU17 0JT on 2023-05-03

View Document

03/05/233 May 2023 Termination of appointment of Kathryn Ann Mansfield as a director on 2023-04-26

View Document

03/05/233 May 2023 Termination of appointment of Rachel Barker as a director on 2023-04-26

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

11/05/2111 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANN MANSFIELD / 01/01/2021

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARTYN MANSFIELD / 01/01/2021

View Document

11/03/2011 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CESSATION OF RACHEL BARKER AS A PSC

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR ADAM MARTYN MANSFIELD

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MRS KATHRYN ANN MANSFIELD

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

28/05/1928 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

12/04/1812 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

03/05/173 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM GRANGE HOUSE MUSTON ROAD FILEY NORTH YORKSHIRE YO14 0HH

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/11/1328 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE HOUGHTON

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MRS RACHEL BARKER

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR STUART WILFRED BARKER

View Document

24/07/1324 July 2013 SECRETARY APPOINTED MR STUART WILFRED BARKER

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 8 BELLE VUE CRESCENT FILEY NORTH YORKSHIRE YO14 9AD

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID HOUGHTON

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOUGHTON

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOUGHTON / 01/12/2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HOUGHTON / 01/12/2012

View Document

02/01/132 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/01/1222 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/01/1110 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOUGHTON / 26/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HOUGHTON / 26/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/12/022 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM: ST MICHAEL'S HOUSE 281 MEANWOOD RD LEEDS LS7 2JA

View Document

16/05/9716 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ADOPT MEM AND ARTS 10/01/97

View Document

23/01/9723 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9722 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 COMPANY NAME CHANGED BRADLEY, SOAMES AND WRIGLEY LIMI TED CERTIFICATE ISSUED ON 13/12/96

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93

View Document

07/01/937 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/8818 May 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

15/04/8715 April 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 20/12/85; FULL LIST OF MEMBERS

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