KING COBRA RACING & DISTRIBUTION LTD

Company Documents

DateDescription
23/08/2423 August 2024 Liquidators' statement of receipts and payments to 2024-07-10

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Statement of affairs

View Document

24/07/2324 July 2023 Registered office address changed from The Power House 3 Bank Street Rawtenstall Rossendale Lancashire BB4 6QS England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2023-07-24

View Document

24/07/2324 July 2023 Appointment of a voluntary liquidator

View Document

24/07/2324 July 2023 Resolutions

View Document

17/05/2317 May 2023 Termination of appointment of Eloise Clare Stiles as a director on 2023-05-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/03/2130 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

23/06/2023 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

21/06/1921 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 10 BOLTON STREET RAMSBOTTOM BURY BL0 9HX

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELOISE CLARE STILES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MRS ELOISE CLARE STILES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD SCOTT STILES / 01/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 CESSATION OF SUSAN IRENE STILES AS A PSC

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 CESSATION OF ROBERT FRANK STILES AS A PSC

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD SCOTT STILES / 01/10/2016

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT STILES

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN STILES

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN STILES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069789750001

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/01/1318 January 2013 PREVEXT FROM 31/08/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/08/123 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

03/08/113 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

18/08/1018 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT STILES / 08/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN STILES / 08/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANK STILES / 08/01/2010

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STILES / 23/09/2009

View Document

03/08/093 August 2009 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