Advanced company searchLink opens in new window

COBWEB CONSTRUCTION LIMITED

Company number 09871018

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-28
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
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
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted