COBURN VEHICLE SYSTEMS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

07/05/257 May 2025 Micro company accounts made up to 2025-03-31

View Document

30/04/2530 April 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Termination of appointment of John William Sims Dominy as a secretary on 2022-12-05

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

26/06/2026 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/10/1523 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/11/145 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/10/1328 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DONALD BUSCH DOMINY / 28/10/2013

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/11/1212 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 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