Founded in 1996, Cobra Insurance Brokers Ltd has its registered office in Retford, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are listed as Lacey, Jean Patricia, Sylvester, Matthew John, Burrows, Rodney Nigel Baden, Collins, Howard James, Laver, Richard, Salisbury, Nigel Peter Geoffrey, Wenman, Roger Brian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURROWS, Rodney Nigel Baden | 30 December 1996 | 27 March 2001 | 1 |
COLLINS, Howard James | 01 January 2008 | 07 November 2019 | 1 |
LAVER, Richard | 01 September 2010 | 01 December 2011 | 1 |
SALISBURY, Nigel Peter Geoffrey | 07 November 2019 | 15 July 2020 | 1 |
WENMAN, Roger Brian | 30 December 1996 | 26 May 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LACEY, Jean Patricia | 30 December 1996 | 01 May 1997 | 1 |
SYLVESTER, Matthew John | 05 August 1996 | 30 December 1996 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 16 July 2020 | |
AP01 - Appointment of director | 16 July 2020 | |
AP01 - Appointment of director | 23 June 2020 | |
AA01 - Change of accounting reference date | 22 January 2020 | |
TM01 - Termination of appointment of director | 16 December 2019 | |
AA - Annual Accounts | 29 November 2019 | |
AP01 - Appointment of director | 21 November 2019 | |
AP01 - Appointment of director | 21 November 2019 | |
AP01 - Appointment of director | 18 November 2019 | |
AP01 - Appointment of director | 13 November 2019 | |
TM01 - Termination of appointment of director | 08 November 2019 | |
AD01 - Change of registered office address | 01 October 2019 | |
MR04 - N/A | 06 August 2019 | |
AP01 - Appointment of director | 29 July 2019 | |
AP01 - Appointment of director | 29 July 2019 | |
TM01 - Termination of appointment of director | 26 July 2019 | |
TM01 - Termination of appointment of director | 26 July 2019 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 14 August 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 31 July 2017 | |
AP01 - Appointment of director | 01 February 2017 | |
AA - Annual Accounts | 28 December 2016 | |
CS01 - N/A | 01 August 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AR01 - Annual Return | 02 September 2015 | |
AD01 - Change of registered office address | 16 June 2015 | |
MR04 - N/A | 13 April 2015 | |
MR01 - N/A | 26 March 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 04 September 2013 | |
CH01 - Change of particulars for director | 04 September 2013 | |
MISC - Miscellaneous document | 13 May 2013 | |
AD04 - Change of location of company records to the registered office | 20 March 2013 | |
TM02 - Termination of appointment of secretary | 20 March 2013 | |
AA - Annual Accounts | 24 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 September 2012 | |
MG01 - Particulars of a mortgage or charge | 22 September 2012 | |
TM01 - Termination of appointment of director | 11 September 2012 | |
TM01 - Termination of appointment of director | 11 September 2012 | |
AR01 - Annual Return | 21 August 2012 | |
TM01 - Termination of appointment of director | 21 August 2012 | |
TM01 - Termination of appointment of director | 04 January 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 08 November 2010 | |
AP01 - Appointment of director | 29 September 2010 | |
AR01 - Annual Return | 26 July 2010 | |
AA - Annual Accounts | 21 January 2010 | |
TM01 - Termination of appointment of director | 15 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 October 2009 | |
288a - Notice of appointment of directors or secretaries | 28 September 2009 | |
288b - Notice of resignation of directors or secretaries | 28 September 2009 | |
363a - Annual Return | 27 July 2009 | |
RESOLUTIONS - N/A | 02 March 2009 | |
395 - Particulars of a mortgage or charge | 26 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2009 | |
395 - Particulars of a mortgage or charge | 09 February 2009 | |
395 - Particulars of a mortgage or charge | 31 January 2009 | |
MISC - Miscellaneous document | 29 January 2009 | |
RESOLUTIONS - N/A | 22 January 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 29 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2008 | |
288a - Notice of appointment of directors or secretaries | 28 February 2008 | |
225 - Change of Accounting Reference Date | 25 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2007 | |
AA - Annual Accounts | 01 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
353a - Register of members in non-legible form | 09 October 2007 | |
MEM/ARTS - N/A | 20 September 2007 | |
288b - Notice of resignation of directors or secretaries | 20 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 September 2007 | |
363a - Annual Return | 25 July 2007 | |
AA - Annual Accounts | 20 October 2006 | |
288a - Notice of appointment of directors or secretaries | 28 July 2006 | |
363a - Annual Return | 27 July 2006 | |
MEM/ARTS - N/A | 21 July 2006 | |
RESOLUTIONS - N/A | 10 July 2006 | |
RESOLUTIONS - N/A | 10 July 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 July 2006 | |
395 - Particulars of a mortgage or charge | 28 June 2006 | |
288a - Notice of appointment of directors or secretaries | 27 March 2006 | |
287 - Change in situation or address of Registered Office | 27 March 2006 | |
288b - Notice of resignation of directors or secretaries | 27 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 February 2006 | |
288b - Notice of resignation of directors or secretaries | 20 February 2006 | |
288b - Notice of resignation of directors or secretaries | 20 February 2006 | |
288b - Notice of resignation of directors or secretaries | 20 February 2006 | |
288a - Notice of appointment of directors or secretaries | 20 February 2006 | |
288a - Notice of appointment of directors or secretaries | 20 February 2006 | |
288a - Notice of appointment of directors or secretaries | 20 February 2006 | |
288a - Notice of appointment of directors or secretaries | 20 February 2006 | |
CERTNM - Change of name certificate | 13 January 2006 | |
363s - Annual Return | 12 August 2005 | |
AA - Annual Accounts | 12 August 2005 | |
363s - Annual Return | 07 September 2004 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 10 November 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 22 January 2003 | |
363s - Annual Return | 09 December 2002 | |
AA - Annual Accounts | 22 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2002 | |
SA - Shares agreement | 14 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 2001 | |
MEM/ARTS - N/A | 24 April 2001 | |
288b - Notice of resignation of directors or secretaries | 14 April 2001 | |
287 - Change in situation or address of Registered Office | 14 April 2001 | |
288a - Notice of appointment of directors or secretaries | 14 April 2001 | |
288a - Notice of appointment of directors or secretaries | 14 April 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 April 2001 | |
CERTNM - Change of name certificate | 10 April 2001 | |
AA - Annual Accounts | 13 March 2001 | |
363s - Annual Return | 21 August 2000 | |
288b - Notice of resignation of directors or secretaries | 22 June 2000 | |
AA - Annual Accounts | 05 March 2000 | |
AA - Annual Accounts | 23 November 1999 | |
363s - Annual Return | 16 August 1999 | |
363s - Annual Return | 04 September 1998 | |
AA - Annual Accounts | 28 August 1998 | |
363s - Annual Return | 15 August 1997 | |
288a - Notice of appointment of directors or secretaries | 09 June 1997 | |
288b - Notice of resignation of directors or secretaries | 27 May 1997 | |
SA - Shares agreement | 12 March 1997 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 12 March 1997 | |
225 - Change of Accounting Reference Date | 10 February 1997 | |
CERTNM - Change of name certificate | 16 January 1997 | |
RESOLUTIONS - N/A | 15 January 1997 | |
RESOLUTIONS - N/A | 15 January 1997 | |
RESOLUTIONS - N/A | 15 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 1997 | |
123 - Notice of increase in nominal capital | 15 January 1997 | |
287 - Change in situation or address of Registered Office | 15 January 1997 | |
288b - Notice of resignation of directors or secretaries | 15 January 1997 | |
288b - Notice of resignation of directors or secretaries | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
NEWINC - New incorporation documents | 05 August 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 March 2015 | Fully Satisfied |
N/A |
Debenture | 18 September 2012 | Fully Satisfied |
N/A |
Guarantee & debenture | 18 February 2009 | Fully Satisfied |
N/A |
Deed of accession to a guarantee and debenture | 19 January 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 19 January 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 21 June 2006 | Fully Satisfied |
N/A |