COBWEB CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

16/01/2516 January 2025 Register inspection address has been changed to Watling Offices Smockington Lane Wolvey Hinckley Leicestershire LE10 3AY

View Document

16/01/2516 January 2025 Registered office address changed from 11 Keyes Drive Rugby Warwickshire CV22 7st England to Watling Offices Watling Offices Smockington Lane, Wolvey Hinckley Leicestershire LE10 3AY on 2025-01-16

View Document

16/01/2516 January 2025 Registered office address changed from Watling Offices Watling Offices Smockington Lane, Wolvey Hinckley Leicestershire LE10 3AY United Kingdom to Watling Offices Smockington Lane Wolvey Hinckley Leicestershire LE10 3AY on 2025-01-16

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

10/11/2210 November 2022 Registered office address changed from 11 Keyes Drive Keyes Drive Bilton, Rugby CV22 7st England to 11 Keyes Drive Rugby Warwickshire CV22 7st on 2022-11-10

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/04/2029 April 2020 COMPANY NAME CHANGED CLEAN PLANET PRODUCTS LIMITED CERTIFICATE ISSUED ON 29/04/20

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM C/O TOWNSENDS VEHICLE HIRE LTD., 1, SOMERS ROAD RUGBY, WARWICKSHIRE CV22 7DB UNITED KINGDOM

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD AINSWORTH

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 1 CRESWELL PLACE, 1 CRESWELL PLACE CAWSTON RUGBY CV22 7GZ ENGLAND

View Document

20/06/1920 June 2019 CESSATION OF RICHARD ARTHUR CONWAY AINSWORTH AS A PSC

View Document

09/04/199 April 2019 COMPANY NAME CHANGED COBWEB CONSERVATORIES LIMITED CERTIFICATE ISSUED ON 09/04/19

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

02/03/172 March 2017 COMPANY NAME CHANGED COBWEB CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 02/03/17

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 5 LISTER HOUSE IVY GRANGE BILTON RUGBY WARWICKSHIRE CV22 7XG ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/11/1513 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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