COBURN SLIDING SYSTEMS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewNotification of Jbs Industries Ltd as a person with significant control on 2016-04-06

View Document

01/08/251 August 2025 NewCessation of Jamieson Stewart Houlihan as a person with significant control on 2016-04-06

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/11/2427 November 2024 Accounts for a small company made up to 2024-02-29

View Document

14/10/2414 October 2024 Satisfaction of charge 4 in full

View Document

12/01/2412 January 2024 Current accounting period extended from 2024-02-27 to 2024-02-28

View Document

12/01/2412 January 2024 Termination of appointment of Alistair John Mckinley as a director on 2024-01-12

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

01/12/231 December 2023 Accounts for a small company made up to 2023-02-28

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/11/2228 November 2022 Accounts for a small company made up to 2022-02-28

View Document

05/04/225 April 2022 Termination of appointment of Richard Vincent Groborz as a director on 2022-04-01

View Document

05/04/225 April 2022 Appointment of Mr Barnaby John Houlihan as a director on 2022-04-01

View Document

17/02/2217 February 2022 Accounts for a small company made up to 2021-02-28

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2020-02-28

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR DARYL CURTIS

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

22/04/1622 April 2016 COMPANY NAME CHANGED HILLALDAM COBURN LIMITED CERTIFICATE ISSUED ON 22/04/16

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM UNIT 1 CARDINAL PARK, CARDINAL WAY GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2XN

View Document

06/01/166 January 2016 Registered office address changed from , Unit 1 Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN to Unit 1, Cardinal West Cardinal Way Godmanchester Cambridgeshire PE29 2XN on 2016-01-06

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR DARYL TERENCE CURTIS

View Document

18/08/1418 August 2014 Registered office address changed from , Unit 16 Merton Industrial Park Lee Road, Wimbledon, London, SW19 3HX to Unit 1, Cardinal West Cardinal Way Godmanchester Cambridgeshire PE29 2XN on 2014-08-18

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM UNIT 16 MERTON INDUSTRIAL PARK LEE ROAD WIMBLEDON LONDON SW19 3HX

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

31/03/1031 March 2010 PREVEXT FROM 30/11/2009 TO 28/02/2010

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR RODERICK FLANAGAN

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN MCKINLEY / 01/10/2009

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK KENNETH FLANAGAN / 01/10/2009

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD HOUGHTON / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON STEWART HOULIHAN / 01/10/2009

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH WYLIE

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD HOUGHTON / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VINCENT GROBORZ / 01/10/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY HUGH WYLIE

View Document

04/08/094 August 2009 SECRETARY APPOINTED MR BERNARD HOUGHTON

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR BERNARD HOUGHTON

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM UNIT 6 WYVERN ESTATE BEVERLEY WAY NEW MALDEN SURREY KT3 4PH

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: UNIT 27 BARWELL BUSINESS PARK LEATHERHEAD ROAD CHESSINGTON SURREY KT9 2NY

View Document

18/07/9518 July 1995

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

19/01/9519 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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 documents registered before 1 January 1995

View Document

20/12/9420 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

11/03/9411 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/941 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9427 February 1994 REGISTERED OFFICE CHANGED ON 27/02/94 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

27/02/9427 February 1994 ADOPT MEM AND ARTS 03/02/94

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 COMPANY NAME CHANGED 795TH SHELF TRADING COMPANY LIMI TED CERTIFICATE ISSUED ON 08/02/94

View Document

07/01/947 January 1994 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