- Company Overview for P.K. AND I.F. COBLEY LIMITED (02694624)
- Filing history for P.K. AND I.F. COBLEY LIMITED (02694624)
- People for P.K. AND I.F. COBLEY LIMITED (02694624)
- Charges for P.K. AND I.F. COBLEY LIMITED (02694624)
- More for P.K. AND I.F. COBLEY LIMITED (02694624)
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) |
---|---|---|---|
16 Jul 2014 | MR04 | Satisfaction of charge 026946240002 in full | |
08 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
25 Jun 2014 | MR01 | Registration of charge 026946240006 | |
17 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
12 Mar 2014 | MR01 | Registration of charge 026946240004 | |
12 Mar 2014 | MR01 | Registration of charge 026946240005 | |
07 Mar 2014 | MR01 | Registration of charge 026946240003 | |
04 Jan 2014 | AA | Accounts for a medium company made up to 31 March 2013 | |
23 Sep 2013 | AP03 | Appointment of Miss Ann Cobley as a secretary | |
01 Jul 2013 | MR01 | Registration of charge 026946240002 | |
19 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
02 Jan 2013 | AA | Accounts for a medium company made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Accounts for a medium company made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
04 Jan 2011 | AA | Accounts for a medium company made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Peter King Cobley on 1 December 2009 | |
22 Mar 2010 | CH01 | Director's details changed for Ian Frank Cobley on 1 December 2009 | |
02 Feb 2010 | TM01 | Termination of appointment of Diana Cobley as a director | |
02 Feb 2010 | AD01 | Registered office address changed from Elizabethan Way Leicester Road Lutterworth Leicestershire LE17 4NJ England on 2 February 2010 | |
08 Jan 2010 | AD01 | Registered office address changed from Soar Mill Depot Coventry Road Broughton Astley Leicester LE9 6QD on 8 January 2010 | |
08 Jan 2010 | AD01 | Registered office address changed from Elizabethan Way Lutterworth Leicestershire LE17 4NJ on 8 January 2010 | |
28 Oct 2009 | AA | Accounts for a medium company made up to 31 March 2009 | |
24 Apr 2009 | 363a | Return made up to 06/03/09; full list of members |