About

Registered Number: 04998792
Date of Incorporation: 18/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Stanley House, 27 Wellington Road, Bilston, West Midlands, WV14 6AH

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.