COBURN VEHICLE SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
15/05/2515 May 2025 | Application to strike the company off the register |
07/05/257 May 2025 | Micro company accounts made up to 2025-03-31 |
30/04/2530 April 2025 | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
28/05/2428 May 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
07/06/237 June 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Termination of appointment of John William Sims Dominy as a secretary on 2022-12-05 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
09/06/219 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
26/06/2026 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
11/07/1911 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
02/08/182 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/10/1523 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/11/145 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/10/1328 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DONALD BUSCH DOMINY / 28/10/2013 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/11/1212 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/11/111 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/11/1025 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/01/1014 January 2010 | Annual return made up to 21 October 2009 with full list of shareholders |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/11/0726 November 2007 | RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/11/0517 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
01/11/041 November 2004 | SECRETARY RESIGNED |
01/11/041 November 2004 | NEW SECRETARY APPOINTED |
01/11/041 November 2004 | NEW DIRECTOR APPOINTED |
01/11/041 November 2004 | REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
01/11/041 November 2004 | DIRECTOR RESIGNED |
21/10/0421 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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