Advanced company searchLink opens in new window

THE COBBLES SANDBACH LTD

Company number 11248579

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)
26 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
04 Jul 2023 TM01 Termination of appointment of Dean Gavin Thomas as a director on 1 July 2023
04 Jul 2023 TM01 Termination of appointment of Peter Sant as a director on 1 July 2023
15 Jun 2023 AP01 Appointment of Mr Thomas Johnathon Nixon as a director on 15 June 2023
15 Jun 2023 AP01 Appointment of Mr Matthew Luke Lafferty as a director on 15 June 2023
01 Jun 2023 AA Micro company accounts made up to 31 March 2023
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 March 2022
22 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
14 Apr 2021 AA Micro company accounts made up to 31 March 2021
15 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
22 Jul 2020 AA Micro company accounts made up to 31 March 2020
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
14 Oct 2019 TM01 Termination of appointment of Olivia Beatrice Palios as a director on 13 October 2019
14 Oct 2019 TM01 Termination of appointment of Amanda Cooper as a director on 13 October 2019
14 Oct 2019 AP01 Appointment of Mr Peter Sant as a director on 13 October 2019
14 Oct 2019 AP01 Appointment of Mr Dean Gavin Thomas as a director on 13 October 2019
26 Jun 2019 AA Micro company accounts made up to 31 March 2019
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
22 Oct 2018 AP01 Appointment of Ms Amanda Cooper as a director on 22 October 2018
22 Oct 2018 TM01 Termination of appointment of Elliot John Maguire as a director on 22 October 2018
13 Jul 2018 AD01 Registered office address changed from 14 Morgan Road Sandbach Cheshire CW11 3EQ United Kingdom to 34 High Street Sandbach CW11 1AN on 13 July 2018
11 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted