- Company Overview for COBALT CONSTRUCTION NE LTD (06312121)
- Filing history for COBALT CONSTRUCTION NE LTD (06312121)
- People for COBALT CONSTRUCTION NE LTD (06312121)
- More for COBALT CONSTRUCTION NE LTD (06312121)
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
|
|
06 Feb 2015 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
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
|
|
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 |