P.K. AND I.F. COBLEY LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

23/12/2423 December 2024 Satisfaction of charge 026946240007 in full

View Document

23/12/2423 December 2024 Satisfaction of charge 026946240008 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 026946240004 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 026946240005 in full

View Document

09/12/249 December 2024 Full accounts made up to 2024-03-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

15/01/2415 January 2024 Registration of charge 026946240008, created on 2024-01-08

View Document

22/11/2322 November 2023 Full accounts made up to 2023-03-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

15/12/2215 December 2022 Full accounts made up to 2022-03-31

View Document

16/02/2216 February 2022 Notification of Cobley Investment Holdings Ltd as a person with significant control on 2022-02-09

View Document

16/02/2216 February 2022 Change of details for Mr Peter King Cobley as a person with significant control on 2016-04-06

View Document

16/02/2216 February 2022 Change of details for Mr Ian Frank Cobley as a person with significant control on 2016-04-06

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

30/03/2030 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/2026 March 2020 12/03/20 STATEMENT OF CAPITAL GBP 72

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

06/02/206 February 2020 19/12/19 STATEMENT OF CAPITAL GBP 77

View Document

05/02/205 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1913 December 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/03/1928 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 82

View Document

28/03/1928 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 CESSATION OF STANTON FARM INVESTMENTS LTD AS A PSC

View Document

04/01/194 January 2019 29/11/18 STATEMENT OF CAPITAL GBP 87

View Document

04/01/194 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 26/03/18 STATEMENT OF CAPITAL GBP 102

View Document

22/05/1822 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CESSATION OF ANN COBLEY AS A PSC

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANTON FARM INVESTMENTS LTD

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/03/1624 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026946240007

View Document

30/03/1530 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, SECRETARY ANN COBLEY

View Document

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026946240002

View Document

16/07/1416 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 026946240002

View Document

08/07/148 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1425 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026946240006

View Document

17/03/1417 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026946240004

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026946240005

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026946240003

View Document

04/01/144 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

23/09/1323 September 2013 SECRETARY APPOINTED MISS ANN COBLEY

View Document

01/07/131 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026946240002

View Document

19/03/1319 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

01/04/111 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANK COBLEY / 01/12/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KING COBLEY / 01/12/2009

View Document

22/03/1022 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM ELIZABETHAN WAY LEICESTER ROAD LUTTERWORTH LEICESTERSHIRE LE17 4NJ ENGLAND

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR DIANA COBLEY

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM ELIZABETHAN WAY LUTTERWORTH LEICESTERSHIRE LE17 4NJ

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM SOAR MILL DEPOT COVENTRY ROAD BROUGHTON ASTLEY LEICESTER LE9 6QD

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY DIANA COBLEY

View Document

03/02/093 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 06/03/08; CHANGE OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: CHERRY GARTH LITTLE END BRUNTINGTHORPE LEICESTER LE17 5QJ

View Document

10/03/0010 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/03/9819 March 1998 NC INC ALREADY ADJUSTED 31/01/98

View Document

19/03/9819 March 1998 £ NC 1000/2000 31/01/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/03/9429 March 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 EXEMPTION FROM APPOINTING AUDITORS 17/12/93

View Document

12/01/9412 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

06/01/946 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM: SCORPIO HSE 102 SYDNEY ST CHELSEA LONDON SW3 6NJ

View Document

18/03/9218 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/03/926 March 1992 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