KOBE CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Registered office address changed from Poppy Fields Peach Grove Palestine Andover SP11 7EP England to Vine Cottage Vine Cottage Chapel Lane Grately Hampshire SP11 8JP on 2025-07-29

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-06-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Second filing of Confirmation Statement dated 2023-09-18

View Document

21/05/2421 May 2024 Second filing of Confirmation Statement dated 2021-09-18

View Document

21/05/2421 May 2024 Second filing of Confirmation Statement dated 2022-09-18

View Document

16/05/2416 May 2024 Change of details for Mr David John Sawyer as a person with significant control on 2021-08-31

View Document

15/05/2415 May 2024 Cessation of Jeni Sawyer as a person with significant control on 2021-08-31

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/09/2320 September 2023 Change of details for Mrs Jeni Sawyer as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Change of details for Mrs Jeni Sawyer as a person with significant control on 2022-12-30

View Document

03/01/233 January 2023 Registered office address changed from Orchard View Cottage Middle Wallop Stockbridge SO20 8HN England to Poppy Fields Peach Grove Palestine Andover SP11 7EP on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mr David John Sawyer on 2022-12-30

View Document

03/01/233 January 2023 Change of details for Mr David John Sawyer as a person with significant control on 2022-12-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Change of details for Mrs Jeni Sawyer as a person with significant control on 2021-06-22

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SAWYER / 26/04/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SAWYER / 26/04/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SAWYER / 26/04/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MRS JENI SAWYER / 26/04/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM THE OLD SHOOT ROOM NINE MILE WATER BUSINESS PARK NETHER WALLOP HANTS SO20 8DR

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SAWYER / 09/04/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

23/10/1723 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM THE BARN BROUGHTON DOWN FARM NETHER WALLOP STOCKBRIDGE HAMPSHIRE SO20 8DS

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/04/1514 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/04/1422 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/04/1329 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM UNIT 5 NINE MILE BUSINESS PARK NETHER WALLOP STOCKBRIDGE HANTS SO20 8DR

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/05/123 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM UNIT 5 NINE MILE WATER BUSINESS PARK NETHER WALLOP STOCKBRIDGE HAMPSHIRE SO20 8DR UNITED KINGDOM

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 5 QUEENWOOD RISE BROUGHTON STOCKBRIDGE SO20 8BS UNITED KINGDOM

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

31/03/1031 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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