- Company Overview for COBAL (CRANES) LTD (01261011)
- Filing history for COBAL (CRANES) LTD (01261011)
- People for COBAL (CRANES) LTD (01261011)
- Charges for COBAL (CRANES) LTD (01261011)
- More for COBAL (CRANES) LTD (01261011)
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) |
---|---|---|---|
05 Dec 2024 | AA | Audited abridged accounts made up to 31 March 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
04 Dec 2023 | AA | Audited abridged accounts made up to 31 March 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
17 Nov 2022 | AA | Audited abridged accounts made up to 31 March 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
14 Jun 2022 | AD01 | Registered office address changed from Cobal Callywhite Lane Dronfield Derbyshire S18 2XR to 8 Roman Ridge Road Sheffield S9 1GB on 14 June 2022 | |
01 Mar 2022 | MR01 | Registration of charge 012610110003, created on 28 February 2022 | |
01 Feb 2022 | AA | Audited abridged accounts made up to 31 March 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
21 Dec 2020 | AA | Audited abridged accounts made up to 31 March 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
22 Apr 2020 | CH01 | Director's details changed for Mr Dominic Murphy on 22 April 2020 | |
22 Apr 2020 | TM02 | Termination of appointment of Kay Elizabeth Anne Murphy as a secretary on 22 April 2020 | |
20 Jan 2020 | PSC02 | Notification of A & B Crane and Electrical Services Limited as a person with significant control on 21 November 2019 | |
20 Jan 2020 | PSC07 | Cessation of Hides Investments Limited as a person with significant control on 21 November 2019 | |
20 Jan 2020 | AP03 | Appointment of Mrs Kay Elizabeth Anne Murphy as a secretary on 21 November 2019 | |
20 Jan 2020 | TM01 | Termination of appointment of Steven Colin Hides as a director on 21 November 2019 | |
20 Jan 2020 | TM02 | Termination of appointment of Jayne Hides as a secretary on 21 November 2019 | |
20 Jan 2020 | TM01 | Termination of appointment of Jayne Hides as a director on 21 November 2019 | |
20 Jan 2020 | AP01 | Appointment of Mr Dominic Murphy as a director on 21 November 2019 | |
20 Jan 2020 | AP01 | Appointment of Mr Jordan Derrick Simpson as a director on 21 November 2019 | |
12 Nov 2019 | PSC02 | Notification of Hides Investments Limited as a person with significant control on 15 October 2019 | |
12 Nov 2019 | PSC07 | Cessation of Steven Colin Hides as a person with significant control on 14 October 2019 | |
05 Nov 2019 | MR04 | Satisfaction of charge 1 in full |