About

Registered Number: 03436482
Date of Incorporation: 18/09/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 12 Brookfield Duncan Close, Moulton Park, Northampton, Northamptonshire, NN3 6WL

 

Based in Northampton, Northamptonshire, Coba Resourcing Ltd was founded on 18 September 1997. This organisation has one director listed as Waring, James Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARING, James Mark 01 December 1997 28 February 1999 1

Filing History

Document Type Date
AA - Annual Accounts 09 January 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 28 April 2017
MR04 - N/A 15 December 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 13 October 2015
CH01 - Change of particulars for director 13 October 2015
RP04 - N/A 29 March 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 10 January 2014
SH01 - Return of Allotment of shares 12 November 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 29 November 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
MG01 - Particulars of a mortgage or charge 29 October 2012
CERTNM - Change of name certificate 28 September 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
CH01 - Change of particulars for director 03 November 2010
RESOLUTIONS - N/A 09 June 2010
AA - Annual Accounts 09 November 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 27 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2008
363a - Annual Return 10 October 2008
395 - Particulars of a mortgage or charge 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 21 July 2007
225 - Change of Accounting Reference Date 04 July 2007
RESOLUTIONS - N/A 05 December 2006
RESOLUTIONS - N/A 05 December 2006
123 - Notice of increase in nominal capital 05 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 December 2006
363a - Annual Return 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
AA - Annual Accounts 10 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2006
395 - Particulars of a mortgage or charge 07 January 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 27 June 2005
AUD - Auditor's letter of resignation 08 February 2005
363s - Annual Return 26 January 2005
395 - Particulars of a mortgage or charge 08 September 2004
AA - Annual Accounts 02 June 2004
AAMD - Amended Accounts 05 November 2003
363s - Annual Return 06 September 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 13 December 2001
363a - Annual Return 24 October 2001
363s - Annual Return 17 September 2001
CERTNM - Change of name certificate 06 August 2001
287 - Change in situation or address of Registered Office 17 July 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 27 September 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
AA - Annual Accounts 25 January 2000
363b - Annual Return 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
AA - Annual Accounts 04 July 1999
225 - Change of Accounting Reference Date 07 April 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
287 - Change in situation or address of Registered Office 11 March 1999
363b - Annual Return 23 September 1998
363(287) - N/A 23 September 1998
288c - Notice of change of directors or secretaries or in their particulars 23 September 1998
288c - Notice of change of directors or secretaries or in their particulars 23 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
395 - Particulars of a mortgage or charge 29 July 1998
287 - Change in situation or address of Registered Office 05 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
287 - Change in situation or address of Registered Office 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
CERTNM - Change of name certificate 14 November 1997
CERTNM - Change of name certificate 10 November 1997
NEWINC - New incorporation documents 18 September 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 October 2012 Outstanding

N/A

Debenture 19 September 2008 Fully Satisfied

N/A

Debenture 29 December 2005 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 07 September 2004 Fully Satisfied

N/A

Debenture 14 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.