COBWEBS SOUTH WEST LIMITED
Status | ACTIVE |
Company No. | 04316226 |
Category | Private Limited Company |
Incorporated | 02 Nov 2001 |
Age | 22 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
COBWEBS SOUTH WEST LIMITED is an active private limited company with number 04316226. It was incorporated 22 years, 7 months, 2 days ago, on 02 November 2001. The company address is 6 Marsh Green Road North 6 Marsh Green Road North, Exeter, EX2 8NY, Devon.
Company Fillings
Appoint person director company with name date
Date: 23 Apr 2024
Action Date: 23 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Margaret Compton
Appointment date: 2023-09-23
Documents
Accounts with accounts type dormant
Date: 07 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Cessation of a person with significant control
Date: 15 Nov 2023
Action Date: 21 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin Dudley George Cobbledick
Cessation date: 2023-09-21
Documents
Notification of a person with significant control
Date: 14 Nov 2023
Action Date: 21 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-21
Psc name: Mary Compton
Documents
Termination director company with name termination date
Date: 14 Nov 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-21
Officer name: Colin Dudley George Cobbledick
Documents
Confirmation statement with updates
Date: 14 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type dormant
Date: 16 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type dormant
Date: 13 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type dormant
Date: 03 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type dormant
Date: 14 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type dormant
Date: 30 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type dormant
Date: 22 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change account reference date company previous shortened
Date: 04 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Change person director company with change date
Date: 16 Nov 2011
Action Date: 02 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-02
Officer name: Mr Colin Dudley George Cobbledick
Documents
Change person secretary company with change date
Date: 16 Nov 2011
Action Date: 02 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mary Margaret Compton
Change date: 2011-11-02
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Gazette filings brought up to date
Date: 26 Mar 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Colin Dudley George Cobbledick
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Legacy
Date: 06 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 06/02/2009 from blenheim court, 6 marsh green road, marsh barton devon EX2 8NY
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/06; full list of members
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/05; full list of members
Documents
Gazette filings brought up to date
Date: 15 Jan 2008
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 15 May 2007
Category: Address
Type: 287
Description: Registered office changed on 15/05/07 from: blenheim court, 6 marsh green road, marsh barton devon EX2 8NY
Documents
Legacy
Date: 15 May 2007
Category: Address
Type: 287
Description: Registered office changed on 15/05/07 from: ashford house grenadier road exeter EX1 3LH
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Accounts with accounts type dormant
Date: 10 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/04; full list of members
Documents
Legacy
Date: 07 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 07/10/04 from: bevan ashford solicitors curzon house southernhay west exeter devon EX1 1AB
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 11 Mar 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 31 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/02; full list of members
Documents
Legacy
Date: 24 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 18 Dec 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bashelfco 2746 LIMITED\certificate issued on 18/12/01
Documents
Legacy
Date: 18 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 18/12/01 from: curzon house southernhay west exeter devon EX1 1AB
Documents
Some Companies
BROOKFIELD PROPERTY MANAGEMENT LIMITED
16 PARLIAMENT PLACE,WINCHESTER,SO22 4QS
Number: | 08688580 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICTORIA INDUSTRIAL ESTATE,LONDON,W3 6UU
Number: | 01452420 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH MARTIN PUGH
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP009954 |
Status: | ACTIVE |
Category: | Limited Partnership |
248 BRADGATE ROAD,LEICESTER,LE7 7FD
Number: | 08014127 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BIRCHALL STREET,LIVERPOOL,L20 8PD
Number: | 09707509 |
Status: | ACTIVE |
Category: | Private Limited Company |
4B THE CAIRNS,MUIR OF ORD,IV6 7AT
Number: | SC557191 |
Status: | ACTIVE |
Category: | Private Limited Company |