LOAD OF COBBLERS LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 FIRST GAZETTE

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

14/05/1414 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

26/02/1126 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM JAMES GRAHAM HOUSE 45 CRANLEIGH CLOSE SOUTH CROYDON SURREY CR2 9LH

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN FARRELL

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR CURTIS JOHN TURNER

View Document

22/07/1022 July 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHITE

View Document

01/06/091 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN FARRELL / 01/01/2009

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 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