COBWEBS SOUTH WEST LIMITED

04316226
6 MARSH GREEN ROAD NORTH MARSH BARTON EXETER EX2 8NY

Documents

Documents
Date Category Description Pages
23 Apr 2024 officers Appointment of director (Mrs Mary Margaret Compton) 2 Buy now
07 Feb 2024 accounts Annual Accounts 3 Buy now
15 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Nov 2023 officers Termination of appointment of director (Colin Dudley George Cobbledick) 1 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2023 accounts Annual Accounts 3 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 accounts Annual Accounts 3 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 3 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 4 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Oct 2018 accounts Annual Accounts 2 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2017 accounts Annual Accounts 6 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2016 accounts Annual Accounts 6 Buy now
05 Nov 2015 annual-return Annual Return 4 Buy now
05 Nov 2015 accounts Annual Accounts 6 Buy now
05 Nov 2015 accounts Annual Accounts 6 Buy now
04 Nov 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jan 2015 annual-return Annual Return 3 Buy now
18 Aug 2014 accounts Annual Accounts 6 Buy now
04 Nov 2013 annual-return Annual Return 3 Buy now
14 Aug 2013 accounts Annual Accounts 5 Buy now
22 Nov 2012 annual-return Annual Return 3 Buy now
19 Jun 2012 accounts Annual Accounts 5 Buy now
16 Nov 2011 annual-return Annual Return 3 Buy now
16 Nov 2011 officers Change of particulars for director (Mr Colin Dudley George Cobbledick) 2 Buy now
16 Nov 2011 officers Change of particulars for secretary (Mary Margaret Compton) 1 Buy now
30 Aug 2011 accounts Annual Accounts 5 Buy now
26 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Mar 2011 annual-return Annual Return 4 Buy now
15 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
08 Jul 2010 accounts Annual Accounts 5 Buy now
24 Feb 2010 annual-return Annual Return 4 Buy now
24 Feb 2010 officers Change of particulars for director (Colin Dudley George Cobbledick) 2 Buy now
14 May 2009 accounts Annual Accounts 5 Buy now
09 Feb 2009 annual-return Return made up to 02/11/08; full list of members 3 Buy now
06 Feb 2009 address Location of register of members 1 Buy now
06 Feb 2009 address Registered office changed on 06/02/2009 from blenheim court, 6 marsh green road, marsh barton devon EX2 8NY 1 Buy now
07 Jul 2008 accounts Annual Accounts 5 Buy now
20 Feb 2008 annual-return Return made up to 02/11/07; full list of members 2 Buy now
20 Feb 2008 annual-return Return made up to 02/11/06; full list of members 2 Buy now
20 Feb 2008 officers New secretary appointed 1 Buy now
19 Feb 2008 annual-return Return made up to 02/11/05; full list of members 2 Buy now
15 Jan 2008 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: blenheim court, 6 marsh green road, marsh barton devon EX2 8NY 1 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: ashford house grenadier road exeter EX1 3LH 1 Buy now
14 May 2007 officers Secretary resigned 1 Buy now
30 Jan 2007 gazette Gazette Notice Compulsary 1 Buy now
26 Jan 2007 accounts Annual Accounts 5 Buy now
26 Jan 2007 accounts Annual Accounts 5 Buy now
10 Oct 2005 accounts Annual Accounts 5 Buy now
24 Nov 2004 annual-return Return made up to 02/11/04; full list of members 6 Buy now
07 Oct 2004 address Registered office changed on 07/10/04 from: bevan ashford solicitors curzon house southernhay west exeter devon EX1 1AB 1 Buy now
07 Oct 2004 officers Secretary's particulars changed 1 Buy now
11 Mar 2004 accounts Annual Accounts 5 Buy now
29 Oct 2003 annual-return Return made up to 02/11/03; full list of members 6 Buy now
01 Sep 2003 accounts Annual Accounts 5 Buy now
31 Dec 2002 annual-return Return made up to 02/11/02; full list of members 6 Buy now
24 Dec 2001 officers Director resigned 1 Buy now
24 Dec 2001 officers New director appointed 2 Buy now
18 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
18 Dec 2001 address Registered office changed on 18/12/01 from: curzon house southernhay west exeter devon EX1 1AB 1 Buy now
02 Nov 2001 incorporation Incorporation Company 18 Buy now