Advanced company searchLink opens in new window

COBA PRECISION ENGINEERING LIMITED

Company number 01651998

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)
01 Jul 2015 CERTNM Company name changed bowden precision engineering company LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
01 Jul 2015 AP01 Appointment of Mr Mark Anthony Cooke as a director on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of Paul John Barnett as a director on 1 July 2015
28 Apr 2015 MR01 Registration of charge 016519980002, created on 28 April 2015
07 Apr 2015 AA Accounts for a small company made up to 30 June 2014
19 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
23 Apr 2014 AAMD Amended accounts made up to 30 June 2013
17 Feb 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/13
14 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Jan 2014 CH01 Director's details changed for Mr Jonathan Clifford Atkinson on 7 January 2014
07 Jan 2014 CH01 Director's details changed for Mr Jonathan Clifford Atkinson on 7 January 2014
13 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
13 Dec 2013 AD01 Registered office address changed from C/O Coba International Limited Marlborough Drive Fleckney Leicester LE8 8UR United Kingdom on 13 December 2013
07 Aug 2013 AD01 Registered office address changed from C/O C/O Coba International Limited Marlborough Drive Fleckney Leicester LE8 8UR United Kingdom on 7 August 2013
07 Aug 2013 AD01 Registered office address changed from Coba International Marlborough Drive Fleckney Leicester Leicestershire LE8 8UR England on 7 August 2013
16 May 2013 TM02 Termination of appointment of Paul Barnett as a secretary
16 May 2013 TM01 Termination of appointment of Cynthia Barnett as a director
16 May 2013 TM01 Termination of appointment of Ian Barnett as a director
16 May 2013 AP01 Appointment of Mr Jonathan Clifford Atkinson as a director
15 May 2013 AD01 Registered office address changed from Unit F, Riverside End Riverside Market Harborough Leicestershire LE16 7PU on 15 May 2013
15 May 2013 AA01 Current accounting period shortened from 31 July 2013 to 30 June 2013
06 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011