- Company Overview for KNOBBLY COB LIMITED (05589412)
- Filing history for KNOBBLY COB LIMITED (05589412)
- People for KNOBBLY COB LIMITED (05589412)
- More for KNOBBLY COB LIMITED (05589412)
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) |
---|---|---|---|
04 Jan 2011 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Dec 2009 | TM01 | Termination of appointment of Margaret Feltham as a director | |
15 Dec 2009 | TM01 | Termination of appointment of Frederick Feltham as a director | |
18 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Margaret Jean Feltham on 11 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Frederick Alexander Feltham on 11 October 2009 | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Dec 2008 | 363a | Return made up to 11/10/08; full list of members | |
14 Nov 2007 | 363a | Return made up to 11/10/07; full list of members | |
17 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Nov 2006 | 363s | Return made up to 11/10/06; full list of members | |
07 Mar 2006 | 225 | Accounting reference date extended from 31/10/06 to 31/03/07 | |
05 Jan 2006 | 88(2)R | Ad 01/12/05--------- £ si 59@1=59 £ ic 1/60 | |
30 Nov 2005 | 288b | Director resigned | |
30 Nov 2005 | 288b | Secretary resigned | |
30 Nov 2005 | 287 | Registered office changed on 30/11/05 from: marquess court 69 southampton row london WC1B 4ET | |
30 Nov 2005 | 288a | New secretary appointed;new director appointed | |
30 Nov 2005 | 288a | New director appointed | |
30 Nov 2005 | 288a | New director appointed | |
30 Nov 2005 | 288a | New director appointed | |
11 Oct 2005 | NEWINC | Incorporation |