C O B ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/12/239 December 2023 Amended total exemption full accounts made up to 2023-01-31

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

03/09/193 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

13/08/1813 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

12/09/1712 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/03/1531 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM CHARLES STOKES / 06/03/2013

View Document

07/03/137 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE STOKES / 06/03/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 11A MONTPELLIER PARADE HARROGATE NORTH YORKSHIRE HG1 2TJ UNITED KINGDOM

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 28 VICTORIA AVENUE HARROGATE HG1 5PR

View Document

12/03/1212 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/03/1124 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM CHARLES STOKES / 01/03/2010

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 APPOINTMENT TERMINATED SECRETARY TIM STOKES

View Document

14/03/0814 March 2008 SECRETARY APPOINTED MRS JANE STOKES

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW BLACK

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/03/0727 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

06/04/056 April 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 FIRST GAZETTE

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

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