Advanced company searchLink opens in new window

COBACO BARRIER COMPANY LIMITED

Company number 03911862

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)
06 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
05 Aug 2015 TM01 Termination of appointment of Robert Nicholas Ball as a director on 20 July 2015
05 Aug 2015 TM01 Termination of appointment of Glenn Charles Cooper as a director on 20 July 2015
05 Aug 2015 AP01 Appointment of Mr Peter David Shipley as a director on 20 July 2015
23 Jul 2015 MR01 Registration of charge 039118620002, created on 20 July 2015
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
26 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
19 Sep 2014 AP01 Appointment of Mr Mark Clegg as a director on 19 September 2014
06 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
03 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
07 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
30 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
12 Dec 2011 AA Accounts for a small company made up to 30 April 2011
02 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
02 Feb 2011 CH01 Director's details changed for Robert Nicholas Ball on 30 November 2010
02 Feb 2011 CH01 Director's details changed for Glenn Charles Cooper on 1 October 2009
24 Jan 2011 AA Accounts for a small company made up to 30 April 2010
28 Sep 2010 TM02 Termination of appointment of Christopher Wood as a secretary
12 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
02 Feb 2010 AA Accounts for a small company made up to 30 April 2009