DAVE COBB TRANSPORT LIMITED

Unit 6 Lakeside Business Park, South Cerney, GL7 5XL, Gloucestershire
StatusACTIVE
Company No.05848314
CategoryPrivate Limited Company
Incorporated15 Jun 2006
Age17 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

DAVE COBB TRANSPORT LIMITED is an active private limited company with number 05848314. It was incorporated 17 years, 11 months, 15 days ago, on 15 June 2006. The company address is Unit 6 Lakeside Business Park, South Cerney, GL7 5XL, Gloucestershire.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058483140003

Charge creation date: 2019-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-23

Charge number: 058483140002

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Jane Cobb

Change date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Jane Cobb

Change date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: Elizabeth Jane Cobb

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Edward Cobb

Change date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Cobb

Change date: 2010-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 07/02/2009 from unit 2, chelworth industrial estate, cricklade swindon SN6 6HQ

Documents

View document PDF

Legacy

Date: 02 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Incorporation company

Date: 15 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAVMAY DEVELOPMENT SERVICES LTD

1 DISCOVERY CLOSE,COALVILLE,LE67 3AW

Number:10274967
Status:ACTIVE
Category:Private Limited Company

GEOTHERMAL SYSTEMS LIMITED

RANNOCK HOUSE,CORBY,NN18 8AA

Number:08265599
Status:ACTIVE
Category:Private Limited Company

HIJOR LIMITED

LINMOR,BLAIRGOWRIE,PH10 6QW

Number:SC354962
Status:ACTIVE
Category:Private Limited Company

HILTON INTERNATIONAL HOTELS (UK) LIMITED

MAPLE COURT,WATFORD,WD24 4QQ

Number:00695283
Status:ACTIVE
Category:Private Limited Company

MAID2CLEAN (CATERHAM) LIMITED

16 THE RIDGEWAY,HAROLD WOOD,RM3 0DT

Number:11743651
Status:ACTIVE
Category:Private Limited Company

MARC ROOTS LIMITED

15 BARONS WAY,LOUGHBOROUGH,LE12 7EA

Number:06705403
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source