Advanced company searchLink opens in new window

KOBER LIMITED

Company number 07443319

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)
03 Jan 2015 MR04 Satisfaction of charge 1 in full
20 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100,001
19 Jun 2014 AA Full accounts made up to 28 December 2013
26 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100,001
21 Jun 2013 AA Full accounts made up to 29 December 2012
20 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
24 May 2012 AA Full accounts made up to 31 December 2011
25 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
24 Feb 2011 MG01 Duplicate mortgage certificatecharge no:1
23 Feb 2011 SH01 Statement of capital following an allotment of shares on 18 February 2011
  • GBP 100,001
23 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 29 December 2010
  • GBP 100,000.00
21 Jan 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
20 Jan 2011 AP01 Appointment of Anthony Waterfield as a director
20 Jan 2011 AP01 Appointment of Zain Armand Nichol as a director
20 Jan 2011 AP01 Appointment of Graham Lee Cook as a director
20 Jan 2011 AP01 Appointment of Nigel David Peet as a director
20 Jan 2011 AP01 Appointment of Nathan Sandiford Smith-Hilliard as a director
20 Jan 2011 AP01 Appointment of Max Smith-Hilliard as a director
20 Jan 2011 AP03 Appointment of Nigel David Peet as a secretary
20 Jan 2011 TM01 Termination of appointment of Paul David Emmett as a director
20 Jan 2011 TM01 Termination of appointment of Simon Hardcastle as a director
20 Jan 2011 AD01 Registered office address changed from Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom on 20 January 2011
13 Dec 2010 CERTNM Company name changed walker morris 456 LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09