Advanced company searchLink opens in new window

COBELL INTERNATIONAL LIMITED

Company number 06543226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2012 RESOLUTIONS Resolutions
  • RES14 ‐ £9000.00 a ord shares at 0.01 12/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
16 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 100000 shares @ £0.01 12/07/2011
12 Sep 2011 SH01 Statement of capital following an allotment of shares on 12 July 2011
  • GBP 11,000
10 May 2011 AP01 Appointment of Mr David George Smith as a director
04 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
03 Apr 2011 AD02 Register inspection address has been changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU United Kingdom
11 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
07 Sep 2010 CH01 Director's details changed for Ian Charles Taylor on 7 September 2010
13 May 2010 MEM/ARTS Memorandum and Articles of Association
06 May 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
05 May 2010 AP03 Appointment of Joanne Taylor as a secretary
05 May 2010 AD03 Register(s) moved to registered inspection location
05 May 2010 AP03 Appointment of Alison Sarah Sprague as a secretary
05 May 2010 AD02 Register inspection address has been changed
05 May 2010 CH01 Director's details changed for Ian Charles Taylor on 25 March 2010
05 May 2010 CH01 Director's details changed for Graham Paget Holland on 25 March 2010
18 Oct 2009 AA Full accounts made up to 31 March 2009
12 Oct 2009 CH01 Director's details changed for Mr Nicholas Simon Sprague on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Ian Charles Taylor on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Nicholas Simon Sprague on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Mr David Michael Pearce on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Graham Paget Holland on 1 October 2009
01 May 2009 395 Particulars of a mortgage or charge / charge no: 2
29 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1