Advanced company searchLink opens in new window

COBDELL LIMITED

Company number 01325167

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
14 Nov 2023 AA Accounts for a dormant company made up to 30 September 2023
28 Jul 2023 CH01 Director's details changed for Mr David Antcliff on 26 July 2023
27 Jul 2023 AD01 Registered office address changed from Warranty House Savile Street East Don Valley Sheffield S4 7UQ England to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 27 July 2023
11 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
16 Nov 2022 PSC07 Cessation of James David Hassan as a person with significant control on 28 March 2022
25 Oct 2022 AA Accounts for a dormant company made up to 30 September 2022
30 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
16 Sep 2021 AA Accounts for a dormant company made up to 30 September 2020
18 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
15 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
09 Apr 2020 TM01 Termination of appointment of Paul Nigel Pinkney as a director on 8 April 2020
09 Apr 2020 TM01 Termination of appointment of David Lee Pinkney as a director on 8 April 2020
09 Apr 2020 TM01 Termination of appointment of Frederick Donald Pinkney as a director on 8 April 2020
21 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
15 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
06 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
04 Feb 2019 CH03 Secretary's details changed for Mr David Antcliff on 16 December 2018
04 Feb 2019 CH01 Director's details changed for Mr David Antcliff on 16 December 2018
04 Feb 2019 CH01 Director's details changed for Mr David Lee Pinkney on 16 December 2018
01 Feb 2019 CH01 Director's details changed for Frederick Donald Pinkney on 16 December 2018
15 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-15
06 Apr 2018 AA Full accounts made up to 30 September 2017
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates