- Company Overview for TOM COBLEIGH LIMITED (02673413)
- Filing history for TOM COBLEIGH LIMITED (02673413)
- People for TOM COBLEIGH LIMITED (02673413)
- Charges for TOM COBLEIGH LIMITED (02673413)
- Insolvency for TOM COBLEIGH LIMITED (02673413)
- More for TOM COBLEIGH LIMITED (02673413)
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
|
|
14 Dec 2015 | TM02 | Termination of appointment of Henry Jones as a secretary on 4 December 2015 |