COBBS FARM CO. LIMITED
Status | ACTIVE |
Company No. | 05995373 |
Category | Private Limited Company |
Incorporated | 10 Nov 2006 |
Age | 17 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
COBBS FARM CO. LIMITED is an active private limited company with number 05995373. It was incorporated 17 years, 6 months, 25 days ago, on 10 November 2006. The company address is Cobbs Farm Shop Cobbs Farm Shop, Hungerford, RG17 0SP, England.
Company Fillings
Confirmation statement with updates
Date: 16 Dec 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Capital return purchase own shares treasury capital date
Date: 14 Dec 2023
Action Date: 09 Dec 2022
Category: Capital
Type: SH03
Capital : 327,327 GBP
Date: 2022-12-09
Documents
Accounts with accounts type group
Date: 04 Sep 2023
Action Date: 25 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-25
Documents
Confirmation statement with updates
Date: 09 Dec 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type group
Date: 10 Jun 2022
Action Date: 26 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-26
Documents
Confirmation statement with updates
Date: 03 Dec 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type group
Date: 24 Aug 2021
Action Date: 27 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-27
Documents
Confirmation statement with no updates
Date: 29 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type group
Date: 10 Sep 2020
Action Date: 29 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-29
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type group
Date: 07 Oct 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Resolution
Date: 11 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 12 Jul 2019
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alexanda David Michael Bruce
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Change person director company with change date
Date: 19 Nov 2018
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-01
Officer name: Mr Gordon Scott Alexander Montgomery
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Oct 2018
Action Date: 25 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059953730005
Charge creation date: 2018-10-25
Documents
Accounts with accounts type group
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-13
Charge number: 059953730004
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type group
Date: 18 Jun 2017
Action Date: 01 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-01
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-17
Old address: Cross Farm Shop Bath Road Hungerford Berkshire England and Wales RG17 0SP
New address: Cobbs Farm Shop Bath Road Hungerford RG17 0SP
Documents
Capital cancellation shares
Date: 17 Jan 2017
Action Date: 05 Dec 2016
Category: Capital
Type: SH06
Date: 2016-12-05
Capital : 1,567,762 GBP
Documents
Capital return purchase own shares
Date: 17 Jan 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Legacy
Date: 20 Jul 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Capital
Type: SH19
Date: 2016-07-20
Capital : 1,726,746.20 GBP
Documents
Legacy
Date: 20 Jul 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 11/07/16
Documents
Resolution
Date: 20 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 08 Jul 2016
Action Date: 27 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-27
Documents
Capital allotment shares
Date: 06 Jan 2016
Action Date: 07 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-07
Capital : 1,726,746.20 GBP
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Certificate change of name company
Date: 25 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the country food and dining company LIMITED\certificate issued on 25/11/15
Documents
Accounts with accounts type group
Date: 16 Jun 2015
Action Date: 28 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-28
Documents
Resolution
Date: 16 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jan 2015
Action Date: 23 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059953730003
Charge creation date: 2015-01-23
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Capital cancellation shares
Date: 06 Jan 2015
Action Date: 17 Jul 2014
Category: Capital
Type: SH06
Capital : 1,095,285.60 GBP
Date: 2014-07-17
Documents
Capital statement capital company with date currency figure
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Capital
Type: SH19
Capital : 1,095,285.6 GBP
Date: 2014-12-16
Documents
Resolution
Date: 16 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 15 Dec 2014
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Tom Patrick Newey
Documents
Change person director company with change date
Date: 15 Dec 2014
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Tom Patrick Newey
Documents
Legacy
Date: 28 Nov 2014
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 28 Nov 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 17/07/14
Documents
Change person director company with change date
Date: 11 Nov 2014
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Tom Patrick Newey
Documents
Capital allotment shares
Date: 12 Aug 2014
Action Date: 24 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-24
Capital : 1,528,947.2 GBP
Documents
Capital allotment shares
Date: 12 Aug 2014
Action Date: 24 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-24
Capital : 1,528,947.2 GBP
Documents
Capital allotment shares
Date: 12 Aug 2014
Action Date: 22 Jul 2014
Category: Capital
Type: SH01
Capital : 1,477,492.8 GBP
Date: 2014-07-22
Documents
Accounts with accounts type group
Date: 12 Jun 2014
Action Date: 29 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-29
Documents
Annual return company with made up date bulk list shareholders
Date: 21 Jan 2014
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Change registered office address company with date old address
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-08
Old address: , Cobbs Farm Shop, Bath Road, Hungerford, Berkshire, RG17 0SP, United Kingdom
Documents
Change person director company with change date
Date: 08 Jan 2014
Action Date: 09 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Scott Alexander Montgomery
Change date: 2013-11-09
Documents
Accounts with accounts type group
Date: 21 Aug 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Change registered office address company with date old address
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Address
Type: AD01
Old address: , C/O Mcintyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ
Change date: 2013-01-15
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Accounts with accounts type full
Date: 28 Sep 2012
Action Date: 01 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-01
Documents
Annual return company with made up date bulk list shareholders
Date: 17 Nov 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Accounts with accounts type full
Date: 11 Aug 2011
Action Date: 02 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-02
Documents
Legacy
Date: 19 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 19 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 26 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-26
Officer name: Tom Patrick Newey
Documents
Change corporate secretary company with change date
Date: 11 Aug 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-10
Officer name: Cargil Management Services Limited
Documents
Capital allotment shares
Date: 07 Jul 2010
Action Date: 01 Apr 2010
Category: Capital
Type: SH01
Capital : 1,100,285.60 GBP
Date: 2010-04-01
Documents
Accounts with accounts type full
Date: 07 Jun 2010
Action Date: 03 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-03
Documents
Legacy
Date: 21 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 21 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tom Patrick Newey
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alexanda David Michael Bruce
Documents
Accounts with accounts type full
Date: 16 Oct 2009
Action Date: 04 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-04
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gordon leatherdale
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed gordon scott alexander montgomery
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Legacy
Date: 10 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/12/2008
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed tom patrick newey
Documents
Accounts with accounts type full
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director jonathan shearme logged form
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan shearme
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed kris gumbrell
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed alexanda david michael bruce
Documents
Legacy
Date: 28 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 14/04/08\gbp si [email protected]=18000\gbp ic 1068085/1086085\
Documents
Legacy
Date: 16 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 27/02/08\gbp si [email protected]=37800\gbp ic 1030285/1068085\
Documents
Legacy
Date: 16 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 04/04/08\gbp si [email protected]=112900\gbp ic 917385/1030285\
Documents
Legacy
Date: 16 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 02/04/08\gbp si [email protected]=185000\gbp ic 732385/917385\
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/07; bulk list available separately
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 04/10/07--------- £ si [email protected]=30200 £ ic 702185/732385
Documents
Legacy
Date: 30 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 30/09/07
Documents
Legacy
Date: 30 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/11/07--------- £ si [email protected]=8500 £ ic 693685/702185
Documents
Legacy
Date: 03 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 16/07/07--------- £ si [email protected]=21210 £ ic 672475/693685
Documents
Legacy
Date: 22 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 11/06/07--------- £ si [email protected]=21340 £ ic 651135/672475
Documents
Legacy
Date: 14 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/04/07--------- £ si [email protected]=100150 £ ic 550985/651135
Documents
Legacy
Date: 29 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/04/07--------- £ si [email protected]=20000 £ ic 530985/550985
Documents
Legacy
Date: 29 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/04/07--------- £ si [email protected]=406556 £ si [email protected]=5000 £ ic 119429/530985
Documents
Legacy
Date: 29 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/04/07--------- £ si [email protected]=119427 £ ic 2/119429
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Apr 2007
Category: Capital
Type: 122
Description: S-div 02/04/07
Documents
Legacy
Date: 29 Apr 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/04/07
Documents
Some Companies
4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW
Number: | 08995742 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TEASDALE WAY,STOURBRIDGE,DY9 7ET
Number: | 07506295 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARINGEY CITIZENS ADVICE BUREAUX
20E WALTHEOF GARDENS,LONDON,N17 7DN
Number: | 03501846 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
26 JUNIPER WAY,ROMFORD,RM3 0XL
Number: | 11557584 |
Status: | ACTIVE |
Category: | Private Limited Company |
673 LEEDS ROAD,HUDDERSFIELD,HD2 1YY
Number: | 10322858 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 04038466 |
Status: | ACTIVE |
Category: | Private Limited Company |