Advanced company searchLink opens in new window

COBACO LIMITED

Company number 05619753

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)
27 Jan 2015 AA Full accounts made up to 30 April 2014
28 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,090
19 Sep 2014 AP01 Appointment of Mr Mark Clegg as a director on 19 September 2014
12 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 November 2013
03 Feb 2014 AA Accounts for a medium company made up to 30 April 2013
06 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,090
  • ANNOTATION A second filed AR01 was registered on 12TH February 2014.
21 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
11 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
07 Aug 2012 AA Group of companies' accounts made up to 30 April 2012
21 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
13 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
26 Mar 2012 SH03 Purchase of own shares.
16 Mar 2012 SH06 Cancellation of shares. Statement of capital on 16 March 2012
  • GBP 1,000.0
12 Dec 2011 AA Group of companies' accounts made up to 30 April 2011
23 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
24 Jan 2011 AA Group of companies' accounts made up to 30 April 2010
12 Jan 2011 AR01 Annual return made up to 11 November 2010 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for Heather Maria Cooper on 1 October 2010
12 Jan 2011 CH01 Director's details changed for Robert Nicholas Ball on 1 January 2010
12 Jan 2011 CH01 Director's details changed for Glenn Charles Cooper on 1 October 2010
28 Sep 2010 TM02 Termination of appointment of Christopher Wood as a secretary
07 Apr 2010 AA Group of companies' accounts made up to 30 April 2009
11 Jan 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Heather Maria Cooper on 1 November 2009