Founded in 1997, Coba Resourcing Ltd has its registered office in Northampton in Northamptonshire. The business has one director listed as Waring, James Mark at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARING, James Mark | 01 December 1997 | 28 February 1999 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Martin John Chamberlain/
1972-12 |
Individual person with significant control |
British/
England |
|
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 |
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 |