Advanced company searchLink opens in new window

COBRA TB LIMITED

Company number 03144496

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)
28 Sep 2009 288b Appointment terminated director hannah poulton
02 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Intercreditor and amendment agreement is approved 18/02/2009
26 Feb 2009 395 Particulars of a mortgage or charge / charge no: 3
09 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
31 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
29 Jan 2009 MISC Section 519
22 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re guarantee and debenture 16/01/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2009 AA Full accounts made up to 31 March 2008
12 Jan 2009 363a Return made up to 10/01/09; full list of members
31 Oct 2008 225 Accounting reference date extended from 31/12/2007 to 31/03/2008
13 Feb 2008 353a Location of register of members (non legible)
13 Feb 2008 363a Return made up to 10/01/08; full list of members
12 Feb 2008 363a Return made up to 10/01/07; full list of members
06 Feb 2008 288a New secretary appointed
06 Feb 2008 288b Secretary resigned
19 Dec 2007 AA Full accounts made up to 31 December 2006
17 Aug 2007 CERTNM Company name changed cobra tubbs batten LIMITED\certificate issued on 17/08/07
11 May 2007 288a New director appointed
19 Feb 2007 288a New secretary appointed
19 Feb 2007 288b Secretary resigned
01 Feb 2007 CERTNM Company name changed k w batten (insurance consultant s) LIMITED\certificate issued on 01/02/07
22 Jan 2007 288b Director resigned
22 Jan 2007 288b Director resigned
22 Jan 2007 287 Registered office changed on 22/01/07 from: anstey park house anstey road alton hampshire GU34 2RL
22 Jan 2007 288a New director appointed