Having been setup in 2003, Cobalt Design Ltd are based in Thatcham, it's status is listed as "Active". We do not know the number of employees at the company. There are 2 directors listed as Brentnall, Paul Wyatt, Brentnall, Sharon Elizabeth for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRENTNALL, Paul Wyatt | 19 September 2003 | - | 1 |
BRENTNALL, Sharon Elizabeth | 19 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 22 September 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 11 September 2018 | |
AA - Annual Accounts | 28 January 2018 | |
AA01 - Change of accounting reference date | 31 December 2017 | |
CS01 - N/A | 01 October 2017 | |
AA - Annual Accounts | 31 December 2016 | |
CS01 - N/A | 22 October 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 07 October 2015 | |
CH01 - Change of particulars for director | 07 October 2015 | |
CH01 - Change of particulars for director | 07 October 2015 | |
CH03 - Change of particulars for secretary | 07 October 2015 | |
AD01 - Change of registered office address | 27 March 2015 | |
AD01 - Change of registered office address | 18 February 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 29 December 2012 | |
AR01 - Annual Return | 09 November 2012 | |
AA01 - Change of accounting reference date | 19 June 2012 | |
AR01 - Annual Return | 08 October 2011 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 17 October 2010 | |
CH01 - Change of particulars for director | 17 October 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 04 November 2009 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 16 October 2008 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 07 August 2007 | |
363a - Annual Return | 13 October 2006 | |
AA - Annual Accounts | 22 August 2006 | |
363a - Annual Return | 21 October 2005 | |
AA - Annual Accounts | 01 August 2005 | |
287 - Change in situation or address of Registered Office | 09 February 2005 | |
363s - Annual Return | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 18 October 2003 | |
288b - Notice of resignation of directors or secretaries | 18 October 2003 | |
288a - Notice of appointment of directors or secretaries | 14 October 2003 | |
288a - Notice of appointment of directors or secretaries | 14 October 2003 | |
CERTNM - Change of name certificate | 06 October 2003 | |
287 - Change in situation or address of Registered Office | 30 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 2003 | |
NEWINC - New incorporation documents | 19 September 2003 |