AA |
Accounts for a dormant company made up to 2023-07-31
filed on: 12th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-12-11
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-03-22
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-03-22 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-12-11
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022-01-13
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-01-13
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Kingstons Yard Paulerspury Towcester Northamptonshire NN12 7BF. Change occurred on 2023-01-18. Company's previous address: Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA.
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-07-31
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2022-09-05
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-12
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-05
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-12-11
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2021-07-31
filed on: 15th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-12-11
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2020-07-31
filed on: 17th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-11
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-07-31
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-11
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 12th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-11
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 13th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-12-11
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 24th, November 2016
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 15th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-11
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 6th, February 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-11
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-23: 34500.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to 2013-07-31
filed on: 14th, January 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-11
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-06: 34500.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 2013-12-31 to 2013-07-31
filed on: 22nd, May 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed cobco 943 LIMITEDcertificate issued on 16/05/13
filed on: 16th, May 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-04-23
change of name
|
|
CONNOT |
Change of name notice
filed on: 14th, May 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013-05-01
filed on: 1st, May 2013
| resolution
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 29th, April 2013
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2013-04-29: 34500.00 GBP
filed on: 29th, April 2013
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2013-04-26: 35050.00 GBP
filed on: 26th, April 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 18th, April 2013
| resolution
|
Free Download
(9 pages)
|
CONNOT |
Change of name notice
filed on: 18th, April 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013-04-18
filed on: 18th, April 2013
| resolution
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 18th, April 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-02-28: 35600.00 GBP
filed on: 11th, March 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(36 pages)
|