Advanced company searchLink opens in new window

COBCO 867 LIMITED

Company number 06450689

Filter by category

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)
14 Jul 2017 AUD Auditor's resignation
14 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
20 Oct 2016 AA Full accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 529,200
14 Oct 2015 AA Full accounts made up to 2 January 2015
31 May 2015 AD01 Registered office address changed from Yeadon House, New Street Pudsey Leeds West Yorkshire LS28 8AQ to Trimble House Gelderd Road, Gildersome Morley Leeds LS27 7JP on 31 May 2015
14 May 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 529,200
16 Mar 2015 AA Group of companies' accounts made up to 31 March 2014
06 Oct 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
23 Jun 2014 AUD Auditor's resignation
09 Jun 2014 AUD Auditor's resignation
02 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 529,200
04 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
27 Nov 2013 AD03 Register(s) moved to registered inspection location
27 Nov 2013 AD02 Register inspection address has been changed
25 Nov 2013 MR04 Satisfaction of charge 1 in full
25 Nov 2013 MR04 Satisfaction of charge 2 in full
22 Nov 2013 AP01 Appointment of Mr Steven Walter Berglund as a director
22 Nov 2013 AP01 Appointment of Mr John Ernest Huey Iii as a director
22 Nov 2013 AP01 Appointment of Mr James Anthony Kirkland as a director
21 Nov 2013 TM01 Termination of appointment of Jonathan Richards as a director
21 Nov 2013 TM01 Termination of appointment of Peter Clarke as a director
21 Nov 2013 TM01 Termination of appointment of Simon Bellwood as a director
21 Nov 2013 AP03 Appointment of Mr James Anthony Kirkland as a secretary
21 Nov 2013 TM02 Termination of appointment of Simon Bellwood as a secretary