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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1,002,500

Statement of capital on 2014-09-18
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2014
20 Nov 2013 SH19 Statement of capital on 20 November 2013
  • GBP 1
20 Nov 2013 SH20 Statement by directors
20 Nov 2013 CAP-SS Solvency statement dated 11/11/13
20 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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