COBBS FARM CO. LIMITED

Cobbs Farm Shop Cobbs Farm Shop, Hungerford, RG17 0SP, England
StatusACTIVE
Company No.05995373
CategoryPrivate Limited Company
Incorporated10 Nov 2006
Age17 years, 6 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 17 Jan 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/07/16

Documents

View document PDF

Resolution

Date: 20 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Nov 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/07/14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 21 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gordon leatherdale

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed gordon scott alexander montgomery

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed tom patrick newey

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director jonathan shearme logged form

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan shearme

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed kris gumbrell

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed alexanda david michael bruce

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 04/10/07--------- £ si [email protected]=30200 £ ic 702185/732385

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/11/07--------- £ si [email protected]=8500 £ ic 693685/702185

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/07/07--------- £ si [email protected]=21210 £ ic 672475/693685

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/06/07--------- £ si [email protected]=21340 £ ic 651135/672475

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/04/07--------- £ si [email protected]=100150 £ ic 550985/651135

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 10/04/07--------- £ si [email protected]=20000 £ ic 530985/550985

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/04/07--------- £ si [email protected]=119427 £ ic 2/119429

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Capital

Type: 122

Description: S-div 02/04/07

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/04/07

Documents

View document PDF


Some Companies

CORY COOK LTD

4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW

Number:08995742
Status:ACTIVE
Category:Private Limited Company

G.E.S. & CO LTD

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)

ONEALEXDOBRE LTD

26 JUNIPER WAY,ROMFORD,RM3 0XL

Number:11557584
Status:ACTIVE
Category:Private Limited Company

SMART SMART MOVE LTD

673 LEEDS ROAD,HUDDERSFIELD,HD2 1YY

Number:10322858
Status:ACTIVE
Category:Private Limited Company

TOPLAND RIVERSWAY LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:04038466
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