AECOBB LIMITED

2 Gloucester Crescent, Staines-Upon-Thames, TW18 1PS, England
StatusACTIVE
Company No.08955146
CategoryPrivate Limited Company
Incorporated24 Mar 2014
Age10 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

AECOBB LIMITED is an active private limited company with number 08955146. It was incorporated 10 years, 2 months, 26 days ago, on 24 March 2014. The company address is 2 Gloucester Crescent, Staines-upon-thames, TW18 1PS, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2023

Action Date: 25 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ewa Barbara Cobb

Cessation date: 2023-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2022

Action Date: 10 Apr 2022

Category: Address

Type: AD01

New address: 2 Gloucester Crescent Staines-upon-Thames TW18 1PS

Old address: 12 Whitton Waye Whitton Waye Whitton Hounslow TW3 2LU England

Change date: 2022-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-25

Officer name: Ewa Barbara Cobb

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 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: 07 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2019

Action Date: 07 Apr 2019

Category: Address

Type: AD01

Old address: 4 Whitton Dene Whitton Hounslow TW3 2JR England

Change date: 2019-04-07

New address: 12 Whitton Waye Whitton Waye Whitton Hounslow TW3 2LU

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-13

Psc name: Ewa Barbara Cobb

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-13

Psc name: Aurelien Jean-Michel Cobb

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2018

Action Date: 07 May 2018

Category: Address

Type: AD01

Change date: 2018-05-07

Old address: 12 Whitton Waye Whitton Hounslow TW3 2LU England

New address: 4 Whitton Dene Whitton Hounslow TW3 2JR

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aurelien Jean-Michel Cobb

Change date: 2018-04-01

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ewa Barbara Cobb

Change date: 2018-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: 12 Whitton Waye Whitton Hounslow TW3 2LU England

Change date: 2018-04-04

New address: 12 Whitton Waye Whitton Hounslow TW3 2LU

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

Old address: 4 Sunningdale Court Whitton Dene Hounslow TW3 2JR

New address: 12 Whitton Waye Whitton Hounslow TW3 2LU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 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: 01 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 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: 20 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 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: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2014

Action Date: 15 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-15

Old address: 9 Elm Park Road Flat 1 London N21 2HP United Kingdom

New address: 4 Sunningdale Court Whitton Dene Hounslow TW3 2JR

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-07-01

Documents

View document PDF

Incorporation company

Date: 24 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

APC PROPERTY SOLUTIONS LIMITED

224 CHURCH ROAD,LONDON,NW10 9NP

Number:05486445
Status:ACTIVE
Category:Private Limited Company

BOLDMERE TUTORING GROUP LTD

249B JOCKEY ROAD,SUTTON COLDFIELD,B73 5XE

Number:10611325
Status:ACTIVE
Category:Private Limited Company

DEU ESTATES COMMERCIAL LLP

138 CARDIGAN ROAD,WEST YORKSHIRE,LS6 1LU

Number:OC319192
Status:ACTIVE
Category:Limited Liability Partnership

ELITE FABRICATORS (SCOTLAND) LTD

C/O MORRIS & YOUNG,PERTH,PH1 5JN

Number:SC388385
Status:ACTIVE
Category:Private Limited Company

PERFECT REWARDS LTD

5 TEMPLEMANS WAY,SOUTHWELL,NG25 0EF

Number:05473006
Status:ACTIVE
Category:Private Limited Company

SOUTHERN WINDINGS (REPAIRS) LIMITED

UNIT 15B DOLPHIN PARK UPPER FIELD ROAD,SITTINGBOURNE,ME10 3UP

Number:02339977
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