COMBATING OBESITY LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

27/01/2227 January 2022 Application to strike the company off the register

View Document

25/01/2225 January 2022 Registered office address changed from 3 Richmond Court Cowlersley Huddersfield West Yorkshire HD4 5XE to 101 Redesdale Gardens Redesdale Gardens Adel Leeds LS16 6AY on 2022-01-25

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL MARIA BLACK / 20/10/2015

View Document

20/01/1620 January 2016 13/01/16 NO MEMBER LIST

View Document

15/12/1515 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 13/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 3 RICHMOND COURT COWLERSLEY HUDDERSFIELD W YORKSHIRE HD4 5XP ENGLAND

View Document

05/02/145 February 2014 13/01/14 NO MEMBER LIST

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM PO BOX 638 3 RICHMOND COURT COWLERSLEY HUDDERSFIELD WEST YORKSHIRE HD4 5XP UNITED KINGDOM

View Document

14/01/1314 January 2013 13/01/13 NO MEMBER LIST

View Document

13/01/1313 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL MARIA BLACK / 31/07/2012

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL MARIA BLACK / 31/07/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 13/01/12 NO MEMBER LIST

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MRS HAYLEY STONE

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 103A TITANIC MILL LOW WESTWOOD LANE, LINTHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5UN

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL MARIA BLACK / 16/08/2010

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHAEL MARIA BLACK / 16/08/2010

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHAEL MARIA BLACK / 13/01/2011

View Document

13/01/1113 January 2011 13/01/11 NO MEMBER LIST

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL MARIA BLACK / 16/08/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR KATHRYN GREENHOUGH

View Document

17/01/1017 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL MARIA BLACK / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA FIONA SADIO / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN GREENHOUGH / 13/01/2010

View Document

13/01/1013 January 2010 13/01/10 NO MEMBER LIST

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MOLE

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR PAULA DENISON

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR PRISCILLA RUTH MCGUIRE

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MRS PAULA DENISON

View Document

26/02/0926 February 2009 SECRETARY APPOINTED MISS RACHAEL MARIA BLACK

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR ANN WILLIAMSON

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL BLACK / 04/01/2008

View Document

18/01/0818 January 2008 ANNUAL RETURN MADE UP TO 18/01/08

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 ANNUAL RETURN MADE UP TO 18/01/07

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 3 RICHMOND COURT COWERSLEY HUDDERSFIELD WEST YORKSHIRE HD4 5XE

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06

View Document

18/01/0618 January 2006 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