COBCO 811 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Memorandum and Articles of Association

View Document

19/12/2419 December 2024 Resolutions

View Document

16/12/2416 December 2024 Change of share class name or designation

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Cancellation of shares. Statement of capital on 2023-03-27

View Document

16/05/2316 May 2023 Purchase of own shares.

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

09/05/239 May 2023 Notification of Thomas Arthur Walton Holmes as a person with significant control on 2023-03-27

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 CESSATION OF PATRICIA MARY HOLMES AS A PSC

View Document

08/10/188 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MARY HOLMES

View Document

12/09/1712 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR HOLMES

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR HOLMES / 12/09/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/09/1514 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / THOMAS ARTHUR WALTON HOLMES / 13/06/2013

View Document

23/11/1223 November 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS ARTHUR WALTON HOLMES / 28/11/2011

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/09/1119 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/11/1010 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR HOLMES / 06/11/2009

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/05/07

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 12 BRIKSDAL WAY LOSTOCK BOLTON LANCASHIRE BL6 4PQ

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 S366A DISP HOLDING AGM 30/11/06

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

19/12/0619 December 2006 S386 DISP APP AUDS 30/11/06

View Document

19/12/0619 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 28/02/08

View Document

06/11/066 November 2006 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