COBWEB ESTATES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/04/1922 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

15/11/1715 November 2017 DISS40 (DISS40(SOAD))

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/09/1523 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/09/1422 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/09/1314 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/09/1224 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/09/1124 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

21/05/1121 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/09/1027 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

01/05/101 May 2010 Annual return made up to 27 August 2009 with full list of shareholders

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, SECRETARY VIVIENNE BOYD

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE BOYD

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM DEERLEAP 17 THE GREEN ROWLANDS CASTLE HAMPSHIRE PO9 6BW

View Document

17/09/0717 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/06/0623 June 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: UNIT 2 STRATHFIELD HOUSE 9 LEIGH ROAD HAVANT HAMPSHIRE PO9 2ES

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS; AMEND

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NC INC ALREADY ADJUSTED 01/10/94

View Document

23/01/0123 January 2001 NC INC ALREADY ADJUSTED 01/10/94

View Document

05/01/015 January 2001 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ALLOTT SHARES/MISC 11/12/00

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/09/987 September 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/979 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/978 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/976 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9623 December 1996 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/08/9630 August 1996 RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM: 12/13 NORTH STREET ARCADE HAVANT HANTS PO9 1PX

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/01/944 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 27/08/92; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 RETURN MADE UP TO 27/08/88; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 RETURN MADE UP TO 27/08/91; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 RETURN MADE UP TO 27/08/89; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

17/12/9317 December 1993 ORDER OF COURT - RESTORATION 17/12/93

View Document

31/07/9031 July 1990 STRUCK OFF AND DISSOLVED

View Document

10/04/9010 April 1990 FIRST GAZETTE

View Document

05/12/895 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM: GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/10/883 October 1988 FIRST GAZETTE

View Document

12/09/8812 September 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/09/8812 September 1988 DIRECTOR RESIGNED

View Document


More Company Information