- Company Overview for COBA AUTOMOTIVE (UK) LIMITED (00885482)
- Filing history for COBA AUTOMOTIVE (UK) LIMITED (00885482)
- People for COBA AUTOMOTIVE (UK) LIMITED (00885482)
- Charges for COBA AUTOMOTIVE (UK) LIMITED (00885482)
- More for COBA AUTOMOTIVE (UK) LIMITED (00885482)
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) |
---|---|---|---|
29 Jul 2013 | TM02 | Termination of appointment of Timothy Hawkin as a secretary | |
04 Apr 2013 | AA | Accounts for a medium company made up to 30 June 2012 | |
31 Jan 2013 | AP01 | Appointment of Mr Timothy David Hawkin as a director | |
20 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
29 Oct 2012 | AP03 | Appointment of Mr Timothy David Hawkin as a secretary | |
29 Oct 2012 | AP01 | Appointment of Mr Jonathan Clifford Atkinson as a director | |
12 Oct 2012 | AUD | Auditor's resignation | |
28 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
01 Feb 2012 | CH01 | Director's details changed for Mr Mark Anthony Cooke on 1 January 2012 | |
01 Feb 2012 | AD01 | Registered office address changed from Marlborough Drive Fleckney Leicester LE8 8UR United Kingdom on 1 February 2012 | |
01 Feb 2012 | CH01 | Director's details changed for Mr Mark Anthony Cooke on 1 January 2012 | |
01 Feb 2012 | CH01 | Director's details changed for Mrs Joyce Cooke on 1 January 2012 | |
01 Feb 2012 | TM01 | Termination of appointment of Barrie Dowsett as a director | |
01 Feb 2012 | TM02 | Termination of appointment of Barrie Dowsett as a secretary | |
02 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
02 Dec 2011 | CH03 | Secretary's details changed for Mr Barrie John Dowsett on 2 December 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Mr Barrie John Dowsett on 2 December 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Mark Anthony Cooke on 2 December 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Joyce Cooke on 2 December 2011 | |
28 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
21 Dec 2010 | AD01 | Registered office address changed from Marlborough Drive Churchill Way Industrial Estate Fleckney Leicestershire LE8 8UR on 21 December 2010 | |
01 Apr 2010 | AA | Accounts for a medium company made up to 30 June 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Joyce Cooke on 23 December 2009 |