About

Registered Number: 04582055
Date of Incorporation: 05/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 73 Liverpool Road, Crosby, Liverpool, L23 5SE

 

Founded in 2002, Cobhams Ltd are based in Liverpool, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Jane Ellen 01 February 2008 - 1
DAY, Nicola 01 May 2005 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
MCKEOWN, Tracey 18 December 2007 15 January 2008 1
MOORE, Francis 05 November 2002 01 October 2004 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
PSC01 - N/A 02 December 2019
PSC07 - N/A 29 November 2019
SH03 - Return of purchase of own shares 27 October 2019
SH06 - Notice of cancellation of shares 14 October 2019
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 28 August 2019
CH01 - Change of particulars for director 14 August 2019
CS01 - N/A 20 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 24 October 2018
TM01 - Termination of appointment of director 12 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 11 December 2014
AP01 - Appointment of director 11 December 2014
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 05 January 2011
MG01 - Particulars of a mortgage or charge 17 December 2010
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 18 December 2008
CERTNM - Change of name certificate 04 July 2008
AA - Annual Accounts 23 May 2008
RESOLUTIONS - N/A 13 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
363a - Annual Return 05 November 2007
AA - Annual Accounts 21 August 2007
287 - Change in situation or address of Registered Office 29 March 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 07 November 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 01 November 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
CERTNM - Change of name certificate 21 June 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
363s - Annual Return 25 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
CERTNM - Change of name certificate 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2002
225 - Change of Accounting Reference Date 22 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.