COBDELL LIMITED

01325167
COURTWOOD HOUSE SILVER STREET HEAD SHEFFIELD SOUTH YORKSHIRE S1 2DD

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2023 accounts Annual Accounts 6 Buy now
28 Jul 2023 officers Change of particulars for director (Mr David Antcliff) 2 Buy now
27 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2022 accounts Annual Accounts 6 Buy now
30 Jun 2022 accounts Annual Accounts 6 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2021 accounts Annual Accounts 6 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 accounts Annual Accounts 6 Buy now
09 Apr 2020 officers Termination of appointment of director (Paul Nigel Pinkney) 1 Buy now
09 Apr 2020 officers Termination of appointment of director (David Lee Pinkney) 1 Buy now
09 Apr 2020 officers Termination of appointment of director (Frederick Donald Pinkney) 1 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 accounts Annual Accounts 5 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 officers Change of particulars for secretary (Mr David Antcliff) 1 Buy now
04 Feb 2019 officers Change of particulars for director (Mr David Antcliff) 2 Buy now
04 Feb 2019 officers Change of particulars for director (Mr David Lee Pinkney) 2 Buy now
01 Feb 2019 officers Change of particulars for director (Frederick Donald Pinkney) 2 Buy now
15 Jan 2019 resolution Resolution 3 Buy now
06 Apr 2018 accounts Annual Accounts 16 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2017 accounts Annual Accounts 17 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
18 Nov 2016 officers Termination of appointment of director (Simon Jeremy Tennyson) 1 Buy now
11 Apr 2016 accounts Annual Accounts 16 Buy now
18 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2016 annual-return Annual Return 8 Buy now
12 Jun 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Jan 2015 annual-return Annual Return 8 Buy now
07 Oct 2014 accounts Annual Accounts 16 Buy now
18 Sep 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
06 Jan 2014 annual-return Annual Return 9 Buy now
20 Nov 2013 capital Statement of capital (Section 108) 4 Buy now
20 Nov 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Nov 2013 insolvency Solvency statement dated 11/11/13 1 Buy now
20 Nov 2013 resolution Resolution 1 Buy now
07 Nov 2013 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2013 accounts Annual Accounts 15 Buy now
09 Jan 2013 annual-return Annual Return 8 Buy now
04 Oct 2012 accounts Annual Accounts 15 Buy now
09 Jan 2012 annual-return Annual Return 8 Buy now
29 Sep 2011 accounts Annual Accounts 15 Buy now
12 Sep 2011 officers Change of particulars for director (David Antcliff) 2 Buy now
13 Jan 2011 annual-return Annual Return 8 Buy now
30 Dec 2010 accounts Annual Accounts 15 Buy now
02 Feb 2010 accounts Annual Accounts 17 Buy now
25 Jan 2010 annual-return Annual Return 6 Buy now
20 May 2009 accounts Annual Accounts 19 Buy now
29 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
01 May 2008 accounts Annual Accounts 17 Buy now
08 Feb 2008 address Registered office changed on 08/02/08 from: warranty house, savile street east, sheffield, south yorkshire S4 7UW 1 Buy now
10 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
30 May 2007 accounts Annual Accounts 14 Buy now
02 Feb 2007 annual-return Return made up to 31/12/06; no change of members 6 Buy now
11 Nov 2006 officers New director appointed 5 Buy now
15 Jun 2006 officers New director appointed 2 Buy now
18 Apr 2006 accounts Annual Accounts 15 Buy now
29 Dec 2005 annual-return Return made up to 31/12/05; full list of members 5 Buy now
12 Aug 2005 accounts Annual Accounts 14 Buy now
03 Mar 2005 annual-return Return made up to 31/12/04; full list of members 6 Buy now
02 Dec 2004 officers New secretary appointed 2 Buy now
02 Dec 2004 officers Secretary resigned 1 Buy now
09 Mar 2004 accounts Annual Accounts 14 Buy now
12 Jan 2004 annual-return Return made up to 31/12/03; full list of members 8 Buy now
07 Jun 2003 accounts Annual Accounts 14 Buy now
28 Mar 2003 accounts Accounting reference date extended from 31/12/02 to 31/03/03 1 Buy now
09 Mar 2003 annual-return Return made up to 31/12/02; full list of members 7 Buy now
18 Aug 2002 accounts Annual Accounts 14 Buy now
27 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
25 Mar 2002 annual-return Return made up to 31/12/01; full list of members 7 Buy now
25 Apr 2001 officers Director resigned 1 Buy now
25 Apr 2001 officers Secretary resigned 1 Buy now
18 Apr 2001 address Registered office changed on 18/04/01 from: rac house, 1 forest road, feltham, TW13 7RR 1 Buy now
20 Mar 2001 officers New secretary appointed;new director appointed 2 Buy now
20 Mar 2001 officers New director appointed 2 Buy now
20 Mar 2001 officers New director appointed 2 Buy now
08 Mar 2001 officers Director resigned 1 Buy now
08 Mar 2001 officers Director resigned 1 Buy now
11 Jan 2001 annual-return Return made up to 31/12/00; full list of members 6 Buy now
05 Oct 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Oct 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Aug 2000 officers Director resigned 1 Buy now
08 May 2000 accounts Annual Accounts 12 Buy now
14 Apr 2000 officers New director appointed 2 Buy now
06 Mar 2000 officers New director appointed 2 Buy now
02 Feb 2000 address Location of register of members 1 Buy now
02 Feb 2000 officers Secretary resigned 1 Buy now
02 Feb 2000 officers Director resigned 1 Buy now
02 Feb 2000 officers New director appointed 2 Buy now
02 Feb 2000 officers New secretary appointed 2 Buy now
25 Jan 2000 annual-return Return made up to 31/12/99; full list of members 7 Buy now
06 Dec 1999 mortgage Particulars of mortgage/charge 5 Buy now
23 Sep 1999 accounts Annual Accounts 16 Buy now
15 Feb 1999 address Location of register of members 1 Buy now
15 Feb 1999 annual-return Return made up to 31/12/98; full list of members 7 Buy now