- Company Overview for COBLANDS LTD (01573886)
- Filing history for COBLANDS LTD (01573886)
- People for COBLANDS LTD (01573886)
- Charges for COBLANDS LTD (01573886)
- More for COBLANDS LTD (01573886)
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
|
|
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
|
|
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
|
|
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 |