About

Registered Number: NI064832
Date of Incorporation: 23/05/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

 

Based in County Down, Cosby Ltd was registered on 23 May 2007. There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE SONNAVILLE, Bart Willem 03 May 2011 04 February 2014 1
KOK, Cathelijn 14 September 2007 03 May 2011 1
VAN GINKEL, Jacobus Johannes 14 September 2007 04 February 2014 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Richard 24 May 2007 14 September 2007 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AA - Annual Accounts 02 October 2019
RP04CS01 - N/A 23 July 2019
SH01 - Return of Allotment of shares 10 July 2019
CS01 - N/A 27 May 2019
PSC02 - N/A 27 May 2019
PSC07 - N/A 27 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 29 May 2018
PSC07 - N/A 14 March 2018
PSC01 - N/A 14 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AP01 - Appointment of director 28 March 2016
AP01 - Appointment of director 28 March 2016
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AP01 - Appointment of director 15 October 2015
AA - Annual Accounts 02 October 2015
TM01 - Termination of appointment of director 13 September 2015
AR01 - Annual Return 21 June 2015
RP04 - N/A 23 February 2015
AP01 - Appointment of director 12 February 2015
AP01 - Appointment of director 12 February 2015
CERTNM - Change of name certificate 04 December 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 17 June 2014
MR04 - N/A 20 May 2014
MR04 - N/A 20 May 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 June 2012
AD01 - Change of registered office address 20 June 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 30 May 2011
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
RESOLUTIONS - N/A 14 December 2010
RESOLUTIONS - N/A 10 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 04 July 2010
CH03 - Change of particulars for secretary 04 July 2010
CH01 - Change of particulars for director 04 July 2010
MISC - Miscellaneous document 21 May 2010
AA - Annual Accounts 16 November 2009
371S(NI) - N/A 24 June 2009
AC(NI) - N/A 04 March 2009
SD(NI) - N/A 23 February 2009
233(NI) - N/A 23 February 2009
371S(NI) - N/A 28 July 2008
233(NI) - N/A 21 March 2008
RESOLUTIONS - N/A 20 January 2008
RESOLUTIONS - N/A 20 January 2008
UDM+A(NI) - N/A 20 January 2008
402(NI) - N/A 17 December 2007
402(NI) - N/A 17 December 2007
296(NI) - N/A 03 October 2007
296(NI) - N/A 03 October 2007
296(NI) - N/A 03 October 2007
296(NI) - N/A 03 October 2007
98-2(NI) - N/A 26 June 2007
RESOLUTIONS - N/A 25 June 2007
RESOLUTIONS - N/A 25 June 2007
295(NI) - N/A 25 June 2007
296(NI) - N/A 25 June 2007
296(NI) - N/A 25 June 2007
UDM+A(NI) - N/A 25 June 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2007 Fully Satisfied

N/A

Mortgage or charge 10 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.