- Company Overview for COBDELL LIMITED (01325167)
- Filing history for COBDELL LIMITED (01325167)
- People for COBDELL LIMITED (01325167)
- Charges for COBDELL LIMITED (01325167)
- More for COBDELL LIMITED (01325167)
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) |
---|---|---|---|
07 Apr 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
18 Nov 2016 | TM01 | Termination of appointment of Simon Jeremy Tennyson as a director on 4 November 2016 | |
11 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
18 Mar 2016 | AD01 | Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DU to Warranty House Savile Street East Don Valley Sheffield S4 7UQ on 18 March 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
12 Jun 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
07 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
18 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
Statement of capital on 2014-09-18
|
|
20 Nov 2013 | SH19 |
Statement of capital on 20 November 2013
|
|
20 Nov 2013 | SH20 | Statement by directors | |
20 Nov 2013 | CAP-SS | Solvency statement dated 11/11/13 | |
20 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2013 | AD01 | Registered office address changed from , 1 Waterside Court, Bold Street, Sheffield, South Yorkshire, S9 2LR to Omnia One Queen Street Sheffield South Yorkshire S1 2DU on 7 November 2013 | |
07 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
12 Sep 2011 | CH01 | Director's details changed for David Antcliff on 2 September 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 31 December 2010 | |
30 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
02 Feb 2010 | AA | Full accounts made up to 31 March 2009 |