About

Registered Number: 05702649
Date of Incorporation: 08/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 122-124 Temple Chambers 3-7 Temple Avenue, London, EC4Y 0DA,

 

Cobalt Contractors Ltd was registered on 08 February 2006. We do not know the number of employees at this organisation. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 24 August 2020
CS01 - N/A 02 March 2020
SH01 - Return of Allotment of shares 02 March 2020
AA - Annual Accounts 27 December 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 11 February 2019
CS01 - N/A 23 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 08 January 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 17 February 2014
AUD - Auditor's letter of resignation 25 September 2013
AD01 - Change of registered office address 18 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 24 November 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
AA01 - Change of accounting reference date 11 March 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 09 February 2010
363a - Annual Return 11 February 2009
AA - Annual Accounts 27 January 2009
225 - Change of Accounting Reference Date 21 January 2009
395 - Particulars of a mortgage or charge 05 April 2008
363a - Annual Return 20 February 2008
395 - Particulars of a mortgage or charge 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 16 August 2007
287 - Change in situation or address of Registered Office 12 June 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 09 February 2007
395 - Particulars of a mortgage or charge 08 February 2007
225 - Change of Accounting Reference Date 02 February 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
NEWINC - New incorporation documents 08 February 2006

Mortgages & Charges

Description Date Status Charge by
Construction account pledge 20 March 2008 Outstanding

N/A

Construction cost account charge 02 November 2007 Outstanding

N/A

Construction account charge 25 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.