Advanced company searchLink opens in new window

COBCO (313) LIMITED

Company number 03984666

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)
02 Jun 2004 363s Return made up to 03/05/04; full list of members
03 Sep 2003 AA Total exemption full accounts made up to 31 October 2002
05 Jun 2003 363a Return made up to 03/05/03; full list of members
05 Jun 2003 288a New secretary appointed
22 Apr 2003 AA Full accounts made up to 31 October 2001
12 Nov 2002 287 Registered office changed on 12/11/02 from: ship canal house king street manchester M2 4WB
08 Jul 2002 288b Secretary resigned;director resigned
04 Jul 2002 288b Director resigned
17 Jun 2002 363s Return made up to 03/05/02; change of members
22 May 2002 288b Director resigned
02 Apr 2002 288a New secretary appointed
02 Apr 2002 288b Secretary resigned;director resigned
30 Jan 2002 AUD Auditor's resignation
14 Dec 2001 288a New director appointed
07 Dec 2001 AA Full accounts made up to 19 October 2000
30 Nov 2001 288b Director resigned
24 Sep 2001 225 Accounting reference date extended from 19/10/01 to 31/10/01
15 Jun 2001 363a Return made up to 03/05/01; full list of members
06 Nov 2000 395 Particulars of mortgage/charge
26 Oct 2000 88(2)R Ad 19/10/00--------- £ si 58750@1=58750 £ si 441250@.1=44125 £ ic 543625/646500
26 Oct 2000 88(2)R Ad 19/10/00--------- £ si 58750@1=58750 £ si 441250@.1=44125 £ ic 440750/543625
26 Oct 2000 88(2)R Ad 19/10/00--------- £ si 117500@1=117500 £ si 882500@.1=88250 £ ic 235000/440750
26 Oct 2000 88(2)R Ad 19/10/00--------- £ si 234998@1=234998 £ ic 2/235000
26 Oct 2000 225 Accounting reference date shortened from 31/05/01 to 19/10/00
26 Oct 2000 122 Conve 19/10/00