Lower Kingswood
Tadworth
Surrey
KT20 6UA
Director Name | Mrs Patricia Margaret Cobb |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 04 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Smithy Lane Lower Kingswood Tadworth Surrey KT20 6UA |
Director Name | Mr David John Cobb |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Smithy Lane Lower Kingswood Tadworth Surrey KT20 6UA |
Website | djcobb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 028 14425711 |
Telephone region | Northern Ireland |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr David John Cobb 50.00% Ordinary |
---|---|
50 at £1 | Mrs Patricia Margaret Cobb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,023 |
Cash | £15,643 |
Current Liabilities | £15,811 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 May 2017 | Termination of appointment of David John Cobb as a director on 30 April 2017 (1 page) |
---|---|
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Registered office address changed from C/O Turpin Barker & Armstrong Allen House 1 Westmead Road, Sutton Surrey SM1 4LA on 19 October 2012 (1 page) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Patricia Margaret Cobb on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Patricia Margaret Cobb on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for David John Cobb on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David John Cobb on 1 October 2009 (2 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
15 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
7 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
30 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
14 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
4 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 August 2005 | New director appointed (2 pages) |
26 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
23 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
3 April 2003 | Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
7 October 2002 | Incorporation (10 pages) |