- Company Overview for COBALT AEROSPACE LIMITED (08435365)
- Filing history for COBALT AEROSPACE LIMITED (08435365)
- People for COBALT AEROSPACE LIMITED (08435365)
- More for COBALT AEROSPACE LIMITED (08435365)
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) |
---|---|---|---|
07 Mar 2019 | CH01 | Director's details changed for Benjamin Kimberlin Mccallum Brown on 1 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from 6 Ironside Way Hingham Norwich Norfolk NR9 4LF England to 6 Ironside Way Hingham Norwich Norfolk on 7 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
06 Feb 2019 | SH03 | Purchase of own shares. | |
05 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 20 July 2018
|
|
14 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2018 | TM01 | Termination of appointment of Nigel Ian Smith as a director on 20 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Philip John Williams as a director on 20 July 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
14 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | CH01 | Director's details changed for Mr Daniel Alan Rust on 11 May 2016 | |
11 May 2016 | CH01 | Director's details changed for Benjamin Kimberlin Mccallum Brown on 11 May 2016 | |
11 May 2016 | AD01 | Registered office address changed from 4 Hannants Piece Castle Acre King's Lynn PE32 2FG to 6 Ironside Way Hingham Norwich Norfolk NR9 4LF on 11 May 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-07
|
|
03 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
16 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2013 | TM02 | Termination of appointment of Daniel Rust as a secretary | |
09 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 9 December 2013
|
|
09 Dec 2013 | AP01 | Appointment of Mr Nigel Ian Smith as a director |