COBRA SCAFFOLDING LTD

Company Documents

DateDescription
28/11/2428 November 2024 Resolutions

View Document

28/11/2428 November 2024 Appointment of a voluntary liquidator

View Document

28/11/2428 November 2024 Registered office address changed from 16 Queen Street Ilkeston DE7 5GT England to 22 Regent Street Nottingham NG1 5BQ on 2024-11-28

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-02-28

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

22/06/2322 June 2023 Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH to 16 Queen Street Ilkeston DE7 5GT on 2023-06-22

View Document

22/06/2322 June 2023 Change of details for Mr Vaughan Michael Bestwick as a person with significant control on 2023-06-22

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/12/207 December 2020 26/02/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

28/02/2028 February 2020 CURREXT FROM 26/02/2020 TO 29/02/2020

View Document

26/02/2026 February 2020 Annual accounts for year ending 26 Feb 2020

View Accounts

26/11/1926 November 2019 26/02/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN MICHAEL BESTWICK / 20/03/2019

View Document

26/02/1926 February 2019 Annual accounts for year ending 26 Feb 2019

View Accounts

28/12/1828 December 2018 26/02/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

27/02/1827 February 2018 27/02/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 Annual accounts for year ending 26 Feb 2018

View Accounts

30/11/1730 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAUGHAN MICHAEL BESTWICK

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088965680001

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/04/1422 April 2014 DIRECTOR APPOINTED MR VAUGHAN MICHAEL BESTWICK

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM DOMINEY

View Document

17/02/1417 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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