COBALT DEVELOPMENTS (WARWICK) LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

18/10/2418 October 2024 Application to strike the company off the register

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

03/09/243 September 2024 Withdraw the company strike off application

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

19/06/2419 June 2024 Termination of appointment of Christopher Paul Mckinley Swan as a director on 2024-06-19

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

21/02/2321 February 2023 Change of details for Mr Christopher Paul Mckinley Swan as a person with significant control on 2019-11-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Registered office address changed from Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH to 1st &2nd Floor Office, 64-66 Market Place, Warwick Market Place Warwick CV34 4SD on 2022-09-16

View Document

05/05/225 May 2022 Change of details for Mr Christopher Paul Mckinley Swan as a person with significant control on 2022-04-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/06/219 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MCKINLEY SWAN / 06/04/2016

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

26/02/2026 February 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

21/02/2021 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL SWAN

View Document

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

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

20/11/1720 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR LARA SWAN

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SWANN

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR DANIEL SWAN

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SWANN / 06/04/2016

View Document

27/10/1727 October 2017 CESSATION OF CHRISTOPHER SWAN AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 DIRECTOR APPOINTED MR CRAIG SWAN

View Document

04/06/164 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

04/06/164 June 2016 APPOINTMENT TERMINATED, DIRECTOR SALLIE SWAN

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED LARA SWAN

View Document

12/01/1512 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/01/1512 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/143 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/05/1324 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/05/1229 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLIE ANN SWAN / 01/06/2010

View Document

18/05/1118 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/09/1021 September 2010 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED CHRIS SWAN

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM EDMUND HOUSE RUGBY ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6EL UNITED KINGDOM

View Document

30/06/1030 June 2010 18/06/10 STATEMENT OF CAPITAL GBP 2

View Document

10/05/1010 May 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