COB LIMITED

Company Documents

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

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

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

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 6 WINDSOR HOUSE KING EDWARD PLACE BUSHEY WD23 2RH

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

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

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

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

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/11/1323 November 2013 REGISTERED OFFICE CHANGED ON 23/11/2013 FROM 1 WHISTON GREEN WHISTON ROTHERHAM SOUTH YORKSHIRE S60 4JX UNITED KINGDOM

View Document

03/10/133 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 10 CROSTHWAITE COURT STEWART ROAD HARPENDEN HERTFORDSHIRE AL5 4RN ENGLAND

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 1 THE CLOSE HARPENDEN HERTFORDSHIRE AL5 3NB

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SWAN / 05/07/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/12/097 December 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 73 HIGH STREET WHEATHAMPSTEAD HERTFORDSHIRE AL4 8DA

View Document

09/11/069 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/05/0418 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 23 THE DEERINGS WEST COMMON HARPENDEN HERTFORDSHIRE AL5 2PF

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 COMPANY NAME CHANGED WINCHFIELD LODGE LIMITED CERTIFICATE ISSUED ON 18/10/01

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: LILLY HOUSE 13 HANOVER SQUARE LONDON W1S 1JS

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 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