Having been setup in 2003, Cobalt Developments Ltd has its registered office in Bilston, it's status in the Companies House registry is set to "Active". There are no directors listed for this business. Currently we aren't aware of the number of employees at the the company.
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 26 February 2020 | |
AA - Annual Accounts | 21 February 2020 | |
CS01 - N/A | 18 December 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 21 December 2018 | |
CS01 - N/A | 24 December 2017 | |
AA - Annual Accounts | 21 November 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CH01 - Change of particulars for director | 19 December 2016 | |
CS01 - N/A | 17 December 2016 | |
AP01 - Appointment of director | 23 June 2016 | |
TM01 - Termination of appointment of director | 23 June 2016 | |
TM02 - Termination of appointment of secretary | 23 June 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AR01 - Annual Return | 30 December 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 21 October 2013 | |
AR01 - Annual Return | 03 January 2013 | |
TM01 - Termination of appointment of director | 15 October 2012 | |
AA - Annual Accounts | 10 October 2012 | |
AD01 - Change of registered office address | 29 May 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AA - Annual Accounts | 31 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2011 | |
TM01 - Termination of appointment of director | 13 September 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AP01 - Appointment of director | 18 November 2010 | |
AA - Annual Accounts | 07 October 2010 | |
MG01 - Particulars of a mortgage or charge | 05 October 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH03 - Change of particulars for secretary | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AP01 - Appointment of director | 24 November 2009 | |
AA - Annual Accounts | 02 October 2009 | |
AUD - Auditor's letter of resignation | 21 July 2009 | |
395 - Particulars of a mortgage or charge | 03 April 2009 | |
395 - Particulars of a mortgage or charge | 24 March 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 20 January 2009 | |
225 - Change of Accounting Reference Date | 19 February 2008 | |
363a - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 15 September 2007 | |
363s - Annual Return | 05 January 2007 | |
395 - Particulars of a mortgage or charge | 23 November 2006 | |
AA - Annual Accounts | 20 October 2006 | |
363s - Annual Return | 06 January 2006 | |
395 - Particulars of a mortgage or charge | 20 December 2005 | |
AA - Annual Accounts | 29 September 2005 | |
287 - Change in situation or address of Registered Office | 21 September 2005 | |
288a - Notice of appointment of directors or secretaries | 20 June 2005 | |
287 - Change in situation or address of Registered Office | 23 March 2005 | |
363s - Annual Return | 01 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 2004 | |
RESOLUTIONS - N/A | 17 February 2004 | |
RESOLUTIONS - N/A | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 February 2004 | |
288a - Notice of appointment of directors or secretaries | 17 February 2004 | |
288a - Notice of appointment of directors or secretaries | 17 February 2004 | |
287 - Change in situation or address of Registered Office | 17 February 2004 | |
123 - Notice of increase in nominal capital | 17 February 2004 | |
CERTNM - Change of name certificate | 06 February 2004 | |
NEWINC - New incorporation documents | 18 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 October 2010 | Outstanding |
N/A |
Mortgage | 01 April 2009 | Fully Satisfied |
N/A |
Debenture | 13 March 2009 | Fully Satisfied |
N/A |
Debenture | 17 November 2006 | Outstanding |
N/A |
Legal mortgage | 19 December 2005 | Outstanding |
N/A |