COBA PRECISION ENGINEERING LIMITED
Company number 01651998
- Company Overview for COBA PRECISION ENGINEERING LIMITED (01651998)
- Filing history for COBA PRECISION ENGINEERING LIMITED (01651998)
- People for COBA PRECISION ENGINEERING LIMITED (01651998)
- Charges for COBA PRECISION ENGINEERING LIMITED (01651998)
- More for COBA PRECISION ENGINEERING LIMITED (01651998)
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
|
|
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
|
|
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
|
|
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 |