AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Oct 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Oct 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed firstfield electric motors LIMITEDcertificate issued on 30/11/21
filed on: 30th, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Tue, 26th Oct 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Oct 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Oct 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 7th Nov 2019. New Address: Unit 5, the Woodlands Badley Ipswich IP6 8RS. Previous address: Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Oct 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Oct 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Oct 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Wed, 30th Sep 2015 to Sun, 31st Jan 2016
filed on: 2nd, June 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 11th Sep 2015 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Oct 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return drawn up to Sun, 26th Oct 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Nov 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(12 pages)
|
CERTNM |
Company name changed cobalt electric motors LIMITEDcertificate issued on 11/06/14
filed on: 11th, June 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Tue, 3rd Jun 2014 to change company name
change of name
|
|
AR01 |
Annual return drawn up to Sat, 26th Oct 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 13th Nov 2013: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 070567090001
filed on: 31st, August 2013
| mortgage
|
Free Download
(34 pages)
|
CERTNM |
Company name changed cobalt motors LIMITEDcertificate issued on 15/08/13
filed on: 15th, August 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, August 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Oct 2012 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 13th Nov 2012 director's details were changed
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Thu, 1st Dec 2011. Old Address: Woodridge House Earlsbrook Bacton Stowmarket Suffolk IP14 4UA United Kingdom
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 26th Oct 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Wed, 12th Jan 2011 - the day director's appointment was terminated
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Oct 2010 with full list of members
filed on: 10th, November 2010
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 26th Oct 2009: 100.00 GBP
filed on: 12th, November 2009
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Oct 2010 to Thu, 30th Sep 2010
filed on: 12th, November 2009
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Nov 2009 new director was appointed.
filed on: 9th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 9th Nov 2009 new director was appointed.
filed on: 9th, November 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 30th Oct 2009 - the day director's appointment was terminated
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2009
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|