KOBOCRETE LIMITED

The Loft, Unit 11 The Loft, Unit 11, Axminster, EX13 5RJ, England
StatusACTIVE
Company No.08435824
CategoryPrivate Limited Company
Incorporated08 Mar 2013
Age11 years, 2 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Sep 2021

Action Date: 08 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-08

Capital : 120 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.M. KEITH (YORK) LIMITED

STOURTON MOTOR CENTRE THWAITE GATE,LEEDS,LS10 1DY

Number:06169683
Status:ACTIVE
Category:Private Limited Company

HSM DESSERTS LIMITED

9 STOUGHTON ROAD,LEICESTER,LE2 4DS

Number:11257242
Status:ACTIVE
Category:Private Limited Company

I.E.D. HOLDINGS LTD

16 SKYHAWK AVENUE,LIVERPOOL,L19 2QR

Number:03873338
Status:ACTIVE
Category:Private Limited Company

NICOLETA FIX LTD

39-41 LOWESMOOR,WORCESTER,WR1 2RS

Number:11522131
Status:ACTIVE
Category:Private Limited Company

PARROTRANS LTD

CRAVEN PARK TRAINING & ENTERPRISE CENTRE POORHOUSE LANE,HULL,HU9 5HE

Number:10568471
Status:ACTIVE
Category:Private Limited Company

SJB IT SERVICES LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11388700
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