KOBE CONTRACTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
20/03/2520 March 2025 | Micro company accounts made up to 2024-06-30 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-18 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/05/2421 May 2024 | Second filing of Confirmation Statement dated 2023-09-18 |
21/05/2421 May 2024 | Second filing of Confirmation Statement dated 2021-09-18 |
21/05/2421 May 2024 | Second filing of Confirmation Statement dated 2022-09-18 |
16/05/2416 May 2024 | Change of details for Mr David John Sawyer as a person with significant control on 2021-08-31 |
15/05/2415 May 2024 | Cessation of Jeni Sawyer as a person with significant control on 2021-08-31 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
20/09/2320 September 2023 | Change of details for Mrs Jeni Sawyer as a person with significant control on 2023-09-20 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-18 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
03/01/233 January 2023 | Change of details for Mrs Jeni Sawyer as a person with significant control on 2022-12-30 |
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 |
03/01/233 January 2023 | Director's details changed for Mr David John Sawyer on 2022-12-30 |
03/01/233 January 2023 | Change of details for Mr David John Sawyer as a person with significant control on 2022-12-30 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-18 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Change of details for Mrs Jeni Sawyer as a person with significant control on 2021-06-22 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SAWYER / 26/04/2019 |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SAWYER / 26/04/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SAWYER / 26/04/2019 |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS JENI SAWYER / 26/04/2019 |
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 |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
18/09/1818 September 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SAWYER / 09/04/2018 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
23/10/1723 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM THE BARN BROUGHTON DOWN FARM NETHER WALLOP STOCKBRIDGE HAMPSHIRE SO20 8DS |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
05/04/165 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
14/04/1514 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
22/04/1422 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
29/04/1329 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
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 |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
03/05/123 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
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 |
26/08/1126 August 2011 | REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 5 QUEENWOOD RISE BROUGHTON STOCKBRIDGE SO20 8BS UNITED KINGDOM |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/04/117 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
30/09/1030 September 2010 | CURREXT FROM 31/03/2011 TO 30/06/2011 |
31/03/1031 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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