COBURG COMPONENTS LTD.
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
22/11/2422 November 2024 | Director's details changed for Mrs Emma Ann Reid on 2024-11-18 |
10/10/2410 October 2024 | |
10/10/2410 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-15 with updates |
24/05/2424 May 2024 | |
24/05/2424 May 2024 | |
02/05/242 May 2024 | Appointment of Martin Whittaker as a director on 2024-04-24 |
22/04/2422 April 2024 | Termination of appointment of Hugues Delcourt as a director on 2024-04-06 |
06/12/236 December 2023 | Director's details changed for Ozan Dogan on 2023-11-15 |
23/11/2323 November 2023 | Termination of appointment of Marcus Benjamin Iafrate as a director on 2023-10-01 |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
17/04/2317 April 2023 | |
25/03/2325 March 2023 | Change of details for Wixroyd Holdings Limited as a person with significant control on 2022-12-06 |
24/03/2324 March 2023 | |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Memorandum and Articles of Association |
06/12/226 December 2022 | Appointment of Emma Ann Reid as a secretary on 2022-11-30 |
06/12/226 December 2022 | Appointment of Mrs Emma Ann Reid as a director on 2022-11-30 |
06/12/226 December 2022 | Termination of appointment of Anthony George Julian Iafrate as a director on 2022-11-30 |
06/12/226 December 2022 | Appointment of Ozan Dogan as a director on 2022-11-30 |
06/12/226 December 2022 | Termination of appointment of Anthony George Julian Iafrate as a secretary on 2022-11-30 |
06/12/226 December 2022 | Appointment of Hugues Delcourt as a director on 2022-11-30 |
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 |
21/11/2221 November 2022 | Satisfaction of charge 015562430001 in full |
21/11/2221 November 2022 | Cessation of Anthony George Julian Iafrate as a person with significant control on 2016-04-06 |
21/11/2221 November 2022 | Notification of Wixroyd Holdings Limited as a person with significant control on 2016-04-06 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-15 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM ALEXIA HOUSE LITTLEMEAD INDUSTRIAL ESTATE CRANLEIGH SURREY GU6 8NE |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
09/10/189 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 015562430001 |
01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/06/1624 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/06/158 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/06/1411 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/05/1322 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/05/1224 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/06/119 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
08/06/118 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY GEORGE JULIAN IAFRATE / 18/02/2011 |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS BENJAMIN IAFRATE / 18/02/2011 |
05/04/115 April 2011 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM UNIT 2 DUNLEY HILL COURT RANMORE COMMON DORKING SURREY RH5 6SX |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/06/109 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
06/03/106 March 2010 | COMPANY NAME CHANGED COBURG ENGINEERING LIMITED CERTIFICATE ISSUED ON 06/03/10 |
26/02/1026 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/12/0916 December 2009 | DIRECTOR APPOINTED MR ANTHONY GEORGE JULIAN IAFRATE |
15/12/0915 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY GEORGE JULIAN IAFZAIB / 17/11/2009 |
03/12/093 December 2009 | DIRECTOR APPOINTED MARCUS BENJAMIN IAFRATE |
03/12/093 December 2009 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS AUGER |
03/12/093 December 2009 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ |
03/12/093 December 2009 | APPOINTMENT TERMINATED, SECRETARY GRANT AUGER |
03/12/093 December 2009 | SECRETARY APPOINTED ANTHONY GEORGE JULIAN IAFZAIB |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/05/0929 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
09/06/089 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
07/06/077 June 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/05/0729 May 2007 | SECRETARY'S PARTICULARS CHANGED |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/06/0620 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/05/0527 May 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
02/08/042 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/07/0427 July 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS; AMEND |
05/07/045 July 2004 | NC INC ALREADY ADJUSTED 31/12/03 |
05/07/045 July 2004 | NC INC ALREADY ADJUSTED 31/12/03 |
10/06/0410 June 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
06/10/036 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/05/0322 May 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
09/09/029 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
29/05/0229 May 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
20/02/0220 February 2002 | REGISTERED OFFICE CHANGED ON 20/02/02 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB |
08/06/018 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
23/05/0123 May 2001 | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
23/05/0123 May 2001 | SECRETARY RESIGNED |
15/09/0015 September 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
10/07/0010 July 2000 | REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 3 LONGMEAD SHAFTESBURY DORSET SP7 8PL |
23/05/0023 May 2000 | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS |
21/10/9921 October 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
21/10/9921 October 1999 | REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 3 LONGMEAD SHATFESBURY DORSET SP7 8PL |
16/06/9916 June 1999 | NEW SECRETARY APPOINTED |
14/06/9914 June 1999 | RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS |
02/11/982 November 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
09/07/989 July 1998 | RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS |
31/10/9731 October 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
11/07/9711 July 1997 | RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS |
04/11/964 November 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
23/05/9623 May 1996 | RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS |
27/10/9527 October 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
16/06/9516 June 1995 | |
16/06/9516 June 1995 | RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS |
02/11/942 November 1994 | Accounts for a small company made up to 1993-12-31 |
02/11/942 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
14/06/9414 June 1994 | |
14/06/9414 June 1994 | RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS |
13/08/9313 August 1993 | Full accounts made up to 1992-12-31 |
13/08/9313 August 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
13/08/9313 August 1993 | DIRECTOR RESIGNED |
13/08/9313 August 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
13/08/9313 August 1993 | |
05/06/935 June 1993 | RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS |
05/06/935 June 1993 | |
21/06/9221 June 1992 | Full accounts made up to 1991-12-31 |
21/06/9221 June 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
04/06/924 June 1992 | |
04/06/924 June 1992 | RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS |
25/04/9225 April 1992 | |
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 |
10/06/9110 June 1991 | |
10/06/9110 June 1991 | Full accounts made up to 1990-12-31 |
10/06/9110 June 1991 | FULL ACCOUNTS MADE UP TO 31/12/90 |
10/06/9110 June 1991 | RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS |
25/09/9025 September 1990 | Full accounts made up to 1989-12-31 |
25/09/9025 September 1990 | FULL ACCOUNTS MADE UP TO 31/12/89 |
02/08/902 August 1990 | RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS |
02/08/902 August 1990 | |
26/06/8926 June 1989 | RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS |
26/06/8926 June 1989 | Full accounts made up to 1988-12-31 |
26/06/8926 June 1989 | FULL ACCOUNTS MADE UP TO 31/12/88 |
26/06/8926 June 1989 | |
02/03/892 March 1989 | FULL ACCOUNTS MADE UP TO 31/12/87 |
02/03/892 March 1989 | Full accounts made up to 1987-12-31 |
09/12/889 December 1988 | Full accounts made up to 1986-12-31 |
09/12/889 December 1988 | |
09/12/889 December 1988 | FULL ACCOUNTS MADE UP TO 31/12/86 |
09/12/889 December 1988 | RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS |
04/11/874 November 1987 | |
04/11/874 November 1987 | RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS |
30/04/8630 April 1986 | RETURN MADE UP TO 26/03/86; FULL LIST OF MEMBERS |
30/04/8630 April 1986 | FULL ACCOUNTS MADE UP TO 31/12/85 |
30/04/8630 April 1986 | Full accounts made up to 1985-12-31 |
30/04/8630 April 1986 |
More Company Information
Recently Viewed
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