Advanced company searchLink opens in new window

COBORN ENGINEERING COMPANY LIMITED

Company number 00376609

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2020 TM01 Termination of appointment of Stephen Westlake as a director on 19 August 2020
19 Aug 2020 CH01 Director's details changed for Mr Daniel Lyons on 29 March 2018
15 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
04 Dec 2019 TM01 Termination of appointment of John Lewis Innocent as a director on 29 November 2019
02 Dec 2019 TM01 Termination of appointment of Matthew Lewis Innocent as a director on 5 November 2019
06 Aug 2019 AA Full accounts made up to 31 October 2018
18 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
06 Aug 2018 TM01 Termination of appointment of Michael Guy Scarfe as a director on 3 August 2018
02 Aug 2018 AA Full accounts made up to 31 October 2017
25 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
29 Mar 2018 AP01 Appointment of Mr Richard Cox as a director on 29 March 2018
29 Mar 2018 AP01 Appointment of Mr Daniel Lyons as a director on 29 March 2018
03 Aug 2017 AA Full accounts made up to 31 October 2016
25 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
01 Dec 2016 AUD Auditor's resignation
26 Jul 2016 AA Full accounts made up to 31 October 2015
19 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 224
06 Aug 2015 AA Full accounts made up to 31 October 2014
19 Jun 2015 TM01 Termination of appointment of John Maxwell as a director on 31 December 2014
14 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 224
18 Feb 2015 CH01 Director's details changed for Michael Guy Scarfe on 18 February 2015
18 Feb 2015 CH01 Director's details changed for Stephen Westlake on 18 February 2015
10 Jun 2014 AA Full accounts made up to 31 October 2013
02 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 224
22 Jan 2014 MR01 Registration of charge 003766090002