COBRA LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewLiquidators' statement of receipts and payments to 2025-04-04

View Document

15/07/2415 July 2024 Liquidators' statement of receipts and payments to 2024-04-04

View Document

16/05/2316 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

27/04/2327 April 2023 Appointment of a voluntary liquidator

View Document

27/04/2327 April 2023 Registered office address changed from Black Horse Farm Black Horse Lane Swainby Northallerton DL6 3ER England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2023-04-27

View Document

27/04/2327 April 2023 Declaration of solvency

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

03/08/213 August 2021 Register(s) moved to registered inspection location 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd

View Document

02/08/212 August 2021 Register inspection address has been changed to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd

View Document

13/05/2113 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

03/08/203 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARC PADLEY / 01/08/2019

View Document

24/07/1924 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/08/1814 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROCK

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP BROCK

View Document

19/07/1819 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1819 July 2018 29/05/18 STATEMENT OF CAPITAL GBP 90

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 531 DENBY DALE ROAD CALDER GROVE WAKEFIELD WEST YORKSHIRE WF4 3ND

View Document

10/08/1710 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARC PADLEY / 01/08/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN PADLEY / 01/08/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

08/08/178 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP BROCK / 01/08/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PADLEY / 01/08/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BROCK / 01/08/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARC PADLEY / 01/08/2017

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PADLEY / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BROCK / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PADLEY / 22/11/2016

View Document

22/11/1622 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP BROCK / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARC PADLEY / 22/11/2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

18/09/1518 September 2015 ARTICLES OF ASSOCIATION

View Document

03/09/153 September 2015 ALTER ARTICLES 01/08/2015

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED NICHOLAS MARC PADLEY

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ARTICLES OF ASSOCIATION

View Document

28/09/1128 September 2011 ADOPT ARTICLES 21/09/2011

View Document

28/09/1128 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP BROCK / 16/08/2010

View Document

12/09/1112 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROCK / 08/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PADLEY / 08/08/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 S80A AUTH TO ALLOT SEC 25/10/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 COMPANY NAME CHANGED GDQ SERVICES LIMITED CERTIFICATE ISSUED ON 03/10/05

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX

View Document

01/09/051 September 2005 O/C TO STAY WINDING UP

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: PHILMORE & CO CAXTON HOUSE 1 QUEEN STREET MIRFIELD WEST YORKSHIRE WF17 8AH

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED COBRA HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/02/05

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WEST YORKSHIRE WF4 3ND

View Document

27/01/0527 January 2005 SPECIAL RESOLUTION TO WIND UP

View Document

27/01/0527 January 2005 DECLARATION OF SOLVENCY

View Document

27/01/0527 January 2005 APPOINTMENT OF LIQUIDATOR

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS; AMEND

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: CALDER VALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PE

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 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