- Company Overview for COBWEB CONSTRUCTION LIMITED (09871018)
- Filing history for COBWEB CONSTRUCTION LIMITED (09871018)
- People for COBWEB CONSTRUCTION LIMITED (09871018)
- More for COBWEB CONSTRUCTION LIMITED (09871018)
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) |
---|---|---|---|
15 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
10 Nov 2022 | AD01 | Registered office address changed from 11 Keyes Drive Keyes Drive Bilton, Rugby CV22 7st England to 11 Keyes Drive Rugby Warwickshire CV22 7st on 10 November 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
20 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
22 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
29 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2020 | AD01 | Registered office address changed from C/O Townsends Vehicle Hire Ltd., 1, Somers Road Rugby, Warwickshire CV22 7DB United Kingdom to 11 Keyes Drive Keyes Drive Bilton, Rugby CV22 7st on 28 April 2020 | |
24 Dec 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
20 Jun 2019 | PSC07 | Cessation of Richard Arthur Conway Ainsworth as a person with significant control on 20 June 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of Richard Arthur Conway Ainsworth as a director on 20 June 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from 1 Creswell Place, 1 Creswell Place Cawston Rugby CV22 7GZ England to C/O Townsends Vehicle Hire Ltd., 1, Somers Road Rugby, Warwickshire CV22 7DB on 20 June 2019 | |
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
12 Mar 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
02 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2016 | AA | Accounts for a dormant company made up to 30 November 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
13 Dec 2016 | AD01 | Registered office address changed from 5 Lister House Ivy Grange Bilton Rugby Warwickshire CV22 7XG England to 1 Creswell Place, 1 Creswell Place Cawston Rugby CV22 7GZ on 13 December 2016 | |
13 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-13
|