NORTHERN COBBLER LIMITED
Status | ACTIVE |
Company No. | 07183916 |
Category | Private Limited Company |
Incorporated | 10 Mar 2010 |
Age | 14 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
NORTHERN COBBLER LIMITED is an active private limited company with number 07183916. It was incorporated 14 years, 2 months, 24 days ago, on 10 March 2010. The company address is Unit 1 Rolleston Lodge Harborough Road Unit 1 Rolleston Lodge Harborough Road, Leicester, LE7 9EL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Mar 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company current shortened
Date: 29 Dec 2023
Action Date: 29 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-29
Made up date: 2022-12-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jul 2023
Action Date: 12 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071839160004
Charge creation date: 2023-07-12
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 01 Aug 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steffan Paul David Safhill
Change date: 2022-07-28
Documents
Change person director company with change date
Date: 01 Aug 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-28
Officer name: Miss Feroza Bham
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Address
Type: AD01
Old address: Unit 1a Rolleston Lodge Harborough Road Billesdon Leicester LE7 9EL England
New address: Unit 1 Rolleston Lodge Harborough Road Billesdon Leicester LE7 9EL
Change date: 2022-08-01
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-12
New address: Unit 1a Rolleston Lodge Harborough Road Billesdon Leicester LE7 9EL
Old address: 104 Queens Road Leicester LE2 3FL
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company current shortened
Date: 31 Dec 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-30
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-17
New address: 104 Queens Road Leicester LE2 3FL
Old address: 4 Cricks Retreat Great Glen Leicester LE8 9FF England
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
Old address: 14 Stoughton Drive South Oadby Leicester LE2 2RH England
New address: 4 Cricks Retreat Great Glen Leicester LE8 9FF
Change date: 2014-12-01
Documents
Change person director company with change date
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Steffan Paul David Safhill
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-03
Old address: 67 Avenue Road Extension Clarendon Leicester LE2 3EP
Documents
Change account reference date company previous shortened
Date: 02 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Mortgage satisfy charge full
Date: 27 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 21 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071839160003
Documents
Mortgage create with deed with charge number
Date: 24 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071839160002
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Change registered office address company with date old address
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-12
Old address: 25B Litchfield Grove Finchley London N3 2JH England
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Legacy
Date: 07 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Appoint person director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Feroza Bham
Documents
Some Companies
1 TREMELLING WAY,COVENTRY,CV7 8PS
Number: | 09123472 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMSTREY HOUSE ( NORTH),SHREWSBURY,SY2 6LG
Number: | 07701219 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARL EDUCATION CONSULTANCY LTD
43 SMEATH ROAD,NOTTINGHAM,NG16 5GU
Number: | 11576669 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 JESUS LANE,CAMBRIDGE,CB5 8BA
Number: | 08595121 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 GREENLAND ROAD,EBBW VALE,NP23 4DT
Number: | 05140681 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 PARK LANE,LONDON,W1K 7TG
Number: | 10402603 |
Status: | ACTIVE |
Category: | Private Limited Company |