Advanced company searchLink opens in new window

COBAL (CRANES) LTD

Company number 01261011

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)
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