COBORN ENGINEERING COMPANY LIMITED
Company number 00376609
- Company Overview for COBORN ENGINEERING COMPANY LIMITED (00376609)
- Filing history for COBORN ENGINEERING COMPANY LIMITED (00376609)
- People for COBORN ENGINEERING COMPANY LIMITED (00376609)
- Charges for COBORN ENGINEERING COMPANY LIMITED (00376609)
- More for COBORN ENGINEERING COMPANY LIMITED (00376609)
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
|
|
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
|
|
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
|
|
22 Jan 2014 | MR01 | Registration of charge 003766090002 |