- Company Overview for COBACO BARRIER COMPANY LIMITED (03911862)
- Filing history for COBACO BARRIER COMPANY LIMITED (03911862)
- People for COBACO BARRIER COMPANY LIMITED (03911862)
- Charges for COBACO BARRIER COMPANY LIMITED (03911862)
- More for COBACO BARRIER COMPANY LIMITED (03911862)
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
|
|
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
|
|
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
|
|
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 |