Advanced company searchLink opens in new window

COBALT CONSTRUCTION NE LTD

Company number 06312121

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)
20 Jul 2017 TM01 Termination of appointment of Geoffrey Scott as a director on 7 July 2017
20 Jul 2017 TM02 Termination of appointment of Jennifer Ann Scott as a secretary on 7 July 2017
20 Jul 2017 AP01 Appointment of Mr Darren Wilson as a director on 7 July 2017
12 Feb 2017 AA Micro company accounts made up to 31 July 2016
14 Sep 2016 CS01 Confirmation statement made on 13 July 2016 with updates
07 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
31 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
06 Feb 2015 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
06 Feb 2015 AD01 Registered office address changed from Unit 20F Airport Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 2EF United Kingdom to 64 Teesdale Gardens Newcastle upon Tyne Tyne and Wear NE7 7RD on 6 February 2015
05 Feb 2015 CH03 Secretary's details changed for Jennifer Ann Appleby on 1 October 2014
06 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
19 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Sep 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
02 Sep 2012 AA Total exemption small company accounts made up to 31 July 2012
07 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
25 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
25 Aug 2011 AD01 Registered office address changed from Unit 20E Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF on 25 August 2011
25 Aug 2011 TM01 Termination of appointment of Paul Scott as a director
08 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
09 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Paul Geoffrey Scott on 12 July 2010
09 Aug 2010 CH03 Secretary's details changed for Jennifer Ann Appleby on 12 July 2010
09 Aug 2010 CH01 Director's details changed for Geoffrey Scott on 12 July 2010
12 Oct 2009 AA Total exemption full accounts made up to 31 July 2009