COBWEB APPLICATIONS LIMITED

Company Documents

DateDescription
02/09/142 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM
34/36 FORE STREET
BOVEY TRACEY
DEVON
TQ13 9AE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/05/1224 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COBB / 09/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CAROLINE INNES COBB / 09/05/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM WILLOUGHBY HOUSE 2 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PG UNITED KINGDOM

View Document

13/05/0913 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COBB / 04/01/2009

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE COBB / 01/04/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: GISTERED OFFICE CHANGED ON 24/02/2009 FROM 5 CHANCERY HOUSE TOLWORTH CLOSE SURBITON SURREY KT6 7EW

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE COBB / 04/01/2009

View Document

06/01/096 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COBB / 04/01/2009

View Document

06/01/096 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COBB / 04/01/2009

View Document

28/05/0828 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0223 April 2002 � NC 10000/30000 22/02/02

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/02/0226 February 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/05/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

09/05/009 May 2000 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