Advanced company searchLink opens in new window

TOM COBLEIGH LIMITED

Company number 02673413

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 Sep 2021 AA Full accounts made up to 3 January 2021
11 Mar 2021 AA Full accounts made up to 26 April 2020
12 Feb 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
10 Jan 2020 AA Full accounts made up to 28 April 2019
30 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
23 Jan 2019 AA Accounts for a dormant company made up to 29 April 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
31 Jan 2018 TM01 Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018
31 Jan 2018 AP01 Appointment of Mr Richard Smothers as a director on 31 January 2018
05 Jan 2018 AA Full accounts made up to 30 April 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
12 Jan 2017 AA Full accounts made up to 1 May 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
08 Jun 2016 AUD Auditor's resignation
26 Apr 2016 AP03 Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016
26 Apr 2016 TM02 Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016
09 Mar 2016 AA Full accounts made up to 22 August 2015
07 Mar 2016 AD01 Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016
27 Jan 2016 TM01 Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016
27 Jan 2016 TM01 Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016
27 Jan 2016 TM01 Termination of appointment of Lucy Jane Bell as a director on 26 January 2016
22 Dec 2015 AP01 Appointment of Kirk Dyson Davis as a director on 21 December 2015
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,984,839.7
14 Dec 2015 TM02 Termination of appointment of Henry Jones as a secretary on 4 December 2015