COBURG COMPONENTS LTD.

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

22/11/2422 November 2024 Director's details changed for Mrs Emma Ann Reid on 2024-11-18

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-15 with updates

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

02/05/242 May 2024 Appointment of Martin Whittaker as a director on 2024-04-24

View Document

22/04/2422 April 2024 Termination of appointment of Hugues Delcourt as a director on 2024-04-06

View Document

06/12/236 December 2023 Director's details changed for Ozan Dogan on 2023-11-15

View Document

23/11/2323 November 2023 Termination of appointment of Marcus Benjamin Iafrate as a director on 2023-10-01

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

17/04/2317 April 2023

View Document

25/03/2325 March 2023 Change of details for Wixroyd Holdings Limited as a person with significant control on 2022-12-06

View Document

24/03/2324 March 2023

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

06/12/226 December 2022 Appointment of Emma Ann Reid as a secretary on 2022-11-30

View Document

06/12/226 December 2022 Appointment of Mrs Emma Ann Reid as a director on 2022-11-30

View Document

06/12/226 December 2022 Termination of appointment of Anthony George Julian Iafrate as a director on 2022-11-30

View Document

06/12/226 December 2022 Appointment of Ozan Dogan as a director on 2022-11-30

View Document

06/12/226 December 2022 Termination of appointment of Anthony George Julian Iafrate as a secretary on 2022-11-30

View Document

06/12/226 December 2022 Appointment of Hugues Delcourt as a director on 2022-11-30

View Document

06/12/226 December 2022 Registered office address changed from Alexia House Glenmore Business Park, Chichester by Pass Portfield Works Chichester PO19 7BJ England to Langford Locks Kidlington Oxfordshire OX5 1HX on 2022-12-06

View Document

21/11/2221 November 2022 Satisfaction of charge 015562430001 in full

View Document

21/11/2221 November 2022 Cessation of Anthony George Julian Iafrate as a person with significant control on 2016-04-06

View Document

21/11/2221 November 2022 Notification of Wixroyd Holdings Limited as a person with significant control on 2016-04-06

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

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

View Accounts

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM ALEXIA HOUSE LITTLEMEAD INDUSTRIAL ESTATE CRANLEIGH SURREY GU6 8NE

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015562430001

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/06/119 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY GEORGE JULIAN IAFRATE / 18/02/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS BENJAMIN IAFRATE / 18/02/2011

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM UNIT 2 DUNLEY HILL COURT RANMORE COMMON DORKING SURREY RH5 6SX

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

06/03/106 March 2010 COMPANY NAME CHANGED COBURG ENGINEERING LIMITED CERTIFICATE ISSUED ON 06/03/10

View Document

26/02/1026 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR ANTHONY GEORGE JULIAN IAFRATE

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY GEORGE JULIAN IAFZAIB / 17/11/2009

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MARCUS BENJAMIN IAFRATE

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS AUGER

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY GRANT AUGER

View Document

03/12/093 December 2009 SECRETARY APPOINTED ANTHONY GEORGE JULIAN IAFZAIB

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

09/06/089 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS; AMEND

View Document

05/07/045 July 2004 NC INC ALREADY ADJUSTED 31/12/03

View Document

05/07/045 July 2004 NC INC ALREADY ADJUSTED 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 3 LONGMEAD SHAFTESBURY DORSET SP7 8PL

View Document

23/05/0023 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 3 LONGMEAD SHATFESBURY DORSET SP7 8PL

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9516 June 1995

View Document

16/06/9516 June 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 Accounts for a small company made up to 1993-12-31

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/06/9414 June 1994

View Document

14/06/9414 June 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

13/08/9313 August 1993 Full accounts made up to 1992-12-31

View Document

13/08/9313 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/08/9313 August 1993 DIRECTOR RESIGNED

View Document

13/08/9313 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9313 August 1993

View Document

05/06/935 June 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

05/06/935 June 1993

View Document

21/06/9221 June 1992 Full accounts made up to 1991-12-31

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/924 June 1992

View Document

04/06/924 June 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: A W MUDD AND CO AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

10/06/9110 June 1991

View Document

10/06/9110 June 1991 Full accounts made up to 1990-12-31

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

25/09/9025 September 1990 Full accounts made up to 1989-12-31

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/08/902 August 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990

View Document

26/06/8926 June 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 Full accounts made up to 1988-12-31

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/06/8926 June 1989

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/03/892 March 1989 Full accounts made up to 1987-12-31

View Document

09/12/889 December 1988 Full accounts made up to 1986-12-31

View Document

09/12/889 December 1988

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/12/889 December 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987

View Document

04/11/874 November 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 RETURN MADE UP TO 26/03/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/04/8630 April 1986 Full accounts made up to 1985-12-31

View Document

30/04/8630 April 1986

View Document


More Company Information