COBRA MIDDLESBROUGH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-09-30

View Document

19/08/2419 August 2024 Director's details changed for Mr Andrew Kenneth Watkins on 2024-08-19

View Document

20/05/2420 May 2024 Registration of charge 038412900007, created on 2024-05-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

14/07/2314 July 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

17/03/2317 March 2023 Appointment of Mr Charlie Nettle as a director on 2023-03-15

View Document

17/03/2317 March 2023 Appointment of Mr Andrew Kenneth Watkins as a director on 2023-03-15

View Document

17/03/2317 March 2023 Appointment of Mrs Louise Croce as a director on 2023-03-15

View Document

17/03/2317 March 2023 Appointment of Mr Craig Lloyd as a director on 2023-03-15

View Document

02/02/232 February 2023 Registered office address changed from The Staiths Port of Middlesbrough Depot Road Middlesbrough TS2 1LE England to The Staiths Port of Middlesbrough Depot Road Middlesbrough TS2 1LE on 2023-02-02

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-14 with updates

View Document

10/10/2210 October 2022 Appointment of Mr John Ellis Young as a director on 2022-08-31

View Document

10/10/2210 October 2022 Registered office address changed from North Road Terminal North Road Middlesbrough TS2 1DQ England to The Staiths Port of Middlesbrough Depot Road Middlesbrough TS2 1LE on 2022-10-10

View Document

09/10/229 October 2022 Appointment of Mr Gary Stuart Dawson as a director on 2022-08-31

View Document

09/10/229 October 2022 Termination of appointment of Andrew John Padley as a director on 2022-08-31

View Document

09/10/229 October 2022 Termination of appointment of Geoffrey Robinson as a director on 2022-08-31

View Document

09/10/229 October 2022 Cessation of Cobra Limited as a person with significant control on 2022-08-31

View Document

09/10/229 October 2022 Notification of A.V.Dawson Limited as a person with significant control on 2022-08-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Satisfaction of charge 2 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 3 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 1 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 038412900006 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 4 in full

View Document

02/08/212 August 2021 Change of details for Cobra Limited as a person with significant control on 2017-11-20

View Document

02/08/212 August 2021 Director's details changed for Geoffrey Robinson on 2019-09-16

View Document

12/05/2112 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

31/07/2031 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PADLEY / 01/09/2019

View Document

24/07/1924 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

14/08/1814 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP BROCK

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038412900006

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM C/O HARRISON & CO 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WEST YORKSHIRE WF4 3ND

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PADLEY / 24/08/2017

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

18/09/1718 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP BROCK / 24/08/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBINSON / 24/08/2017

View Document

09/08/179 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PADLEY / 22/11/2016

View Document

22/11/1622 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP BROCK / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBINSON / 22/11/2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 ADOPT ARTICLES 01/08/2015

View Document

03/09/153 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED GEOFFREY ROBINSON

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PADLEY / 02/10/2013

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARLESS

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 531 DENBY DALE ROAD WEST CLADER GROVE WAKEFIELD WEST YORKSHIRE WF4 3ND

View Document

14/09/1114 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CARLESS / 14/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PADLEY / 14/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP BROCK / 14/09/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

25/08/1025 August 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

25/08/1025 August 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CARLESS / 23/07/2001

View Document

16/09/0816 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 S80A AUTH TO ALLOT SEC 24/10/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: HARRISON & CO 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WF4 3ND

View Document

02/10/022 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/002 October 2000 ALTER MEMORANDUM 26/09/00

View Document

02/10/002 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/07/007 July 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 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