CH03 |
On 18th March 2023 secretary's details were changed
filed on: 19th, March 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On 18th March 2023 director's details were changed
filed on: 19th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th March 2023 director's details were changed
filed on: 19th, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th March 2024
filed on: 19th, March 2024
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 18th March 2023 director's details were changed
filed on: 19th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th March 2023 director's details were changed
filed on: 19th, March 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th March 2023
filed on: 19th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 18th March 2023 director's details were changed
filed on: 19th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, December 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 17th March 2023
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 4th, January 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th March 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th March 2021
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 13th August 2020
filed on: 13th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th March 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 17th, October 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 422C Street 7 Birch Park Thorp Arch Estate Wetherby West Yorkshire LS23 7FG on 8th March 2017 to 3rd Floor Goodbard Houses, Infirmary Street Leeds LS1 2JS
filed on: 8th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2016
filed on: 21st, April 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 27th April 2015: 171.56 GBP
filed on: 20th, April 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, September 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st May 2015
filed on: 8th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2015
filed on: 20th, April 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2014
filed on: 22nd, May 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 22nd May 2014: 171.56 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, October 2013
|
accounts |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th May 2013: 171.56 GBP
filed on: 6th, June 2013
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2013
filed on: 13th, May 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, August 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2012
filed on: 3rd, May 2012
|
annual return |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 12Th Floor Basilica 2 King Charles Street Leeds LS1 6LS on 3rd April 2012
filed on: 3rd, April 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 13th, June 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2011
filed on: 3rd, May 2011
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st September 2010
filed on: 1st, September 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 19th, August 2010
|
resolution |
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 9th August 2010: 146.01 GBP
filed on: 19th, August 2010
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 9th August 2010
filed on: 19th, August 2010
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 7th, June 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2010
filed on: 16th, April 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 16th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th March 2010 director's details were changed
filed on: 16th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 24th, August 2009
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 26th, June 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 30th March 2009 with complete member list
filed on: 30th, March 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 12th, June 2008
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, June 2008
|
resolution |
|
CERTNM |
Company name changed cobco 877 LIMITEDcertificate issued on 15/04/08
filed on: 10th, April 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2008
|
incorporation |
Free Download
(18 pages)
|