Advanced company searchLink opens in new window

COBLANDS LTD

Company number 01573886

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)
06 Apr 2016 AP01 Appointment of Mr Andrew Paul Bennett as a director on 31 March 2016
24 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Feb 2015 CH01 Director's details changed for Mr Craig Peter Newcombe on 26 February 2015
11 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
17 Sep 2014 TM01 Termination of appointment of Gerald Bonner as a director on 17 September 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
30 Sep 2013 AP01 Appointment of Mr Gerald Bonner as a director
30 Sep 2013 AP01 Appointment of Mr Craig Peter Newcombe as a director
04 Sep 2013 TM01 Termination of appointment of Nadine Ng as a director
27 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jun 2012 TM02 Termination of appointment of Carolyn Stockdale as a secretary
14 Mar 2012 AP01 Appointment of Andrew Charles Corcoran as a director
06 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
21 Jul 2011 CH03 Secretary's details changed for Miss Carolyn Smith on 12 May 2010
08 Jul 2011 TM02 Termination of appointment of Heather Rosling as a secretary
07 Apr 2011 AA Full accounts made up to 31 December 2010
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
14 Oct 2010 AP03 Appointment of Heather Anne Rosling as a secretary
12 Jul 2010 CH03 Secretary's details changed for Miss Carolyn Smith on 9 July 2010