KOBOCRETE LIMITED
Status | ACTIVE |
Company No. | 08435824 |
Category | Private Limited Company |
Incorporated | 08 Mar 2013 |
Age | 11 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
KOBOCRETE LIMITED is an active private limited company with number 08435824. It was incorporated 11 years, 2 months, 25 days ago, on 08 March 2013. The company address is The Loft, Unit 11 The Loft, Unit 11, Axminster, EX13 5RJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Change to a person with significant control
Date: 07 Jul 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kieran Overall-Barnes
Change date: 2023-06-30
Documents
Change to a person with significant control
Date: 07 Jul 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-30
Psc name: Mrs Francesca Overall-Barnes
Documents
Change person director company with change date
Date: 07 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-30
Officer name: Mr Kieran Overall-Barnes
Documents
Change person director company with change date
Date: 07 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-30
Officer name: Mrs Francesca Overall-Barnes
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 10 Sep 2021
Action Date: 08 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Francesca Overall-Barnes
Notification date: 2021-09-08
Documents
Change to a person with significant control
Date: 10 Sep 2021
Action Date: 08 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kieran Overall-Barnes
Change date: 2021-09-08
Documents
Confirmation statement with updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Capital allotment shares
Date: 10 Sep 2021
Action Date: 08 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-08
Capital : 120 GBP
Documents
Appoint person director company with name date
Date: 10 Sep 2021
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Francesca Overall-Barnes
Appointment date: 2021-09-08
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kieran Overall-Barnes
Change date: 2021-03-08
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Address
Type: AD01
New address: The Loft, Unit 11 Hunthay Business Park Axminster EX13 5RJ
Old address: 8 Royal Observer Way Seaton EX12 2FB England
Change date: 2020-08-03
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Address
Type: AD01
New address: 8 Royal Observer Way Seaton EX12 2FB
Old address: Dunterton Lodge Dunterton Tavistock Devon England
Change date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Change person director company with change date
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-21
Officer name: Mr Keiran Overall-Barnes
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Address
Type: AD01
Old address: 10 Bury Close Marks Tey Colchester CO6 1LE
Change date: 2015-12-02
New address: Dunterton Lodge Dunterton Tavistock Devon
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Appoint person director company with name date
Date: 19 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keiran Overall-Barnes
Appointment date: 2015-01-16
Documents
Termination director company with name termination date
Date: 12 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-05
Officer name: Robert James Fitzpatrick
Documents
Termination director company with name termination date
Date: 12 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-05
Officer name: Robert James Fitzpatrick
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Address
Type: AD01
New address: 10 Bury Close Marks Tey Colchester CO6 1LE
Old address: C/O Robert Fitzpatrick & Kieran Overall-Barnes Po Box 10970 Po Box 10970 Kobocrete Earls Colne Colchester CO6 2UX
Change date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Some Companies
STOURTON MOTOR CENTRE THWAITE GATE,LEEDS,LS10 1DY
Number: | 06169683 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STOUGHTON ROAD,LEICESTER,LE2 4DS
Number: | 11257242 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SKYHAWK AVENUE,LIVERPOOL,L19 2QR
Number: | 03873338 |
Status: | ACTIVE |
Category: | Private Limited Company |
39-41 LOWESMOOR,WORCESTER,WR1 2RS
Number: | 11522131 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN PARK TRAINING & ENTERPRISE CENTRE POORHOUSE LANE,HULL,HU9 5HE
Number: | 10568471 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11388700 |
Status: | ACTIVE |
Category: | Private Limited Company |