About

Registered Number: 05619753
Date of Incorporation: 11/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Westhaven House Arleston Way, Shirley, Solihull, B90 4LH,

 

Established in 2005, Cobaco Ltd have registered office in Solihull, it's status is listed as "Active". There are 4 directors listed for the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Robert Nicholas 29 March 2006 20 July 2015 1
COOPER, Heather Maria 29 March 2006 22 February 2019 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Charles Alex 22 February 2019 - 1
WOOD, Christopher James 29 March 2006 28 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
AA - Annual Accounts 10 January 2020
RP04SH01 - N/A 02 November 2019
CS01 - N/A 10 October 2019
RESOLUTIONS - N/A 09 October 2019
CC04 - Statement of companies objects 09 October 2019
RESOLUTIONS - N/A 24 September 2019
SH01 - Return of Allotment of shares 24 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 September 2019
SH19 - Statement of capital 24 September 2019
CAP-SS - N/A 24 September 2019
SH01 - Return of Allotment of shares 24 September 2019
CH01 - Change of particulars for director 11 September 2019
AA01 - Change of accounting reference date 15 May 2019
AP01 - Appointment of director 27 February 2019
AD01 - Change of registered office address 26 February 2019
AP03 - Appointment of secretary 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
MR04 - N/A 26 February 2019
MR04 - N/A 26 February 2019
MR04 - N/A 26 February 2019
MR04 - N/A 27 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
AA - Annual Accounts 07 February 2018
TM01 - Termination of appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
CS01 - N/A 24 November 2017
MR01 - N/A 16 August 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 12 November 2015
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
MR01 - N/A 23 July 2015
MISC - Miscellaneous document 13 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 28 November 2014
AP01 - Appointment of director 19 September 2014
RP04 - N/A 12 February 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 06 December 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
SH03 - Return of purchase of own shares 26 March 2012
SH06 - Notice of cancellation of shares 16 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
TM02 - Termination of appointment of secretary 28 September 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
RESOLUTIONS - N/A 20 September 2009
123 - Notice of increase in nominal capital 20 September 2009
AAMD - Amended Accounts 11 September 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 22 December 2008
287 - Change in situation or address of Registered Office 08 October 2008
AA - Annual Accounts 14 February 2008
395 - Particulars of a mortgage or charge 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2007
363a - Annual Return 17 December 2007
363s - Annual Return 20 February 2007
287 - Change in situation or address of Registered Office 29 January 2007
225 - Change of Accounting Reference Date 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
MEM/ARTS - N/A 06 June 2006
RESOLUTIONS - N/A 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
123 - Notice of increase in nominal capital 24 April 2006
395 - Particulars of a mortgage or charge 22 April 2006
395 - Particulars of a mortgage or charge 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
CERTNM - Change of name certificate 21 March 2006
NEWINC - New incorporation documents 11 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2017 Fully Satisfied

N/A

A registered charge 20 July 2015 Fully Satisfied

N/A

Composite guarantee and debenture 15 February 2013 Fully Satisfied

N/A

Debenture 27 April 2012 Fully Satisfied

N/A

Debenture 21 December 2007 Fully Satisfied

N/A

Debenture 06 April 2006 Fully Satisfied

N/A

Debenture 06 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.