Advanced company searchLink opens in new window

COBLEYS SOLICITORS LTD

Company number 03943212

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)
14 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
11 Jun 2015 AP01 Appointment of Paolo Francesco Martini as a director on 31 July 2014
13 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
13 Mar 2015 TM01 Termination of appointment of Neil Anthony Cobley as a director on 31 July 2014
13 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
13 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
19 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Neil Anthony Cobley on 30 March 2010
23 Jun 2009 287 Registered office changed on 23/06/2009 from the copper room the deva centre trinity way manchester M3 7BG
19 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Jun 2009 CERTNM Company name changed trueman legal services LIMITED\certificate issued on 15/06/09
24 Mar 2009 363a Return made up to 09/03/09; full list of members
23 Mar 2009 287 Registered office changed on 23/03/2009 from the copper room deva centre, trinity way manchester M3 7BG
11 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Mar 2008 363a Return made up to 09/03/08; full list of members
28 Mar 2008 288b Appointment terminated director andrew pearson