CS01 |
Confirmation statement with updates 2023/10/03
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 6th, January 2023
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 2022/10/03
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 4th, April 2022
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 2021/10/03
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 17th, April 2021
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/03
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 069128550009, created on 2020/10/16
filed on: 27th, October 2020
|
mortgage |
Free Download
(14 pages)
|
CH01 |
On 2020/09/29 director's details were changed
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017/03/31
filed on: 29th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 13th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 069128550008, created on 2019/12/18
filed on: 23rd, December 2019
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 069128550007, created on 2019/12/18
filed on: 18th, December 2019
|
mortgage |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 16th, December 2019
|
accounts |
Free Download
(29 pages)
|
MR04 |
Charge 069128550003 satisfaction in full.
filed on: 11th, December 2019
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 069128550003
filed on: 11th, December 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 069128550006 satisfaction in full.
filed on: 19th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 069128550006, created on 2019/10/23
filed on: 24th, October 2019
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 069128550005, created on 2019/10/23
filed on: 24th, October 2019
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/03
filed on: 15th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 24th, December 2018
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2018/10/03
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/21
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2018/03/31 from 2017/09/30
filed on: 15th, May 2018
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/09/30
filed on: 10th, July 2017
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2017/05/21
filed on: 3rd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Charge 069128550004 satisfaction in full.
filed on: 29th, March 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/09/30
filed on: 27th, June 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/21
filed on: 17th, June 2016
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 069128550004, created on 2016/02/01
filed on: 15th, February 2016
|
mortgage |
Free Download
(45 pages)
|
MR01 |
Registration of charge 069128550003, created on 2015/11/24
filed on: 4th, December 2015
|
mortgage |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2014/09/30
filed on: 3rd, July 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/21
filed on: 17th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/17
|
capital |
|
CH01 |
On 2015/06/15 director's details were changed
filed on: 15th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2013/09/30
filed on: 8th, July 2014
|
accounts |
Free Download
(23 pages)
|
AD01 |
Change of registered office on 2014/06/18 from Arcwell Works Stafford Road Fordhouses Wolverhampton WV10 7EJ United Kingdom
filed on: 18th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/21
filed on: 18th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/18
|
capital |
|
AA |
Full accounts for the period ending 2012/09/30
filed on: 5th, July 2013
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/21
filed on: 18th, June 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/21
filed on: 4th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2011/09/30
filed on: 27th, June 2012
|
accounts |
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/21
filed on: 19th, September 2011
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2011/04/13
filed on: 13th, April 2011
|
officers |
Free Download
(1 page)
|
AP03 |
On 2011/04/13, company appointed a new person to the position of a secretary
filed on: 13th, April 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2010/09/30
filed on: 22nd, February 2011
|
accounts |
Free Download
(23 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, September 2010
|
mortgage |
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 24th, August 2010
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/21
filed on: 11th, June 2010
|
annual return |
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 11th, June 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2009/12/08 director's details were changed
filed on: 10th, June 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2009/12/08 secretary's details were changed
filed on: 10th, June 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2010/09/30. Originally it was 2010/05/31
filed on: 6th, November 2009
|
accounts |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, June 2009
|
mortgage |
Free Download
(5 pages)
|
CERTNM |
Company name changed cobco 903 LIMITEDcertificate issued on 06/06/09
filed on: 3rd, June 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, May 2009
|
incorporation |
Free Download
(19 pages)
|