COBBETT ENVIRONMENTAL LIMITED - HUDDERSFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-25 View Report
Accounts. Accounts type total exemption full. 2023-03-22 View Report
Accounts. Change account reference date company previous shortened. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-08-18 View Report
Confirmation statement. Statement with no updates. 2021-08-23 View Report
Address. Change date: 2021-08-23. Old address: C/O Mr M Stanyard Beck Farm House Marton Cum Grafton York YO51 9QJ. New address: Textile House Textile House Red Doles Lane Huddersfield West Yorkshire HD2 1YF. 2021-08-23 View Report
Accounts. Accounts type total exemption full. 2021-07-23 View Report
Officers. Officer name: John Douglas Pike. Termination date: 2020-12-10. 2020-12-10 View Report
Officers. Officer name: Lynva Jane Russell. Termination date: 2020-12-10. 2020-12-10 View Report
Officers. Officer name: Miles Anthony Stanyard. Termination date: 2020-12-10. 2020-12-10 View Report
Officers. Officer name: Miles Anthony Stanyard. Termination date: 2020-12-10. 2020-12-10 View Report
Accounts. Accounts type total exemption full. 2020-09-22 View Report
Confirmation statement. Statement with no updates. 2020-08-24 View Report
Accounts. Accounts type total exemption full. 2019-11-07 View Report
Confirmation statement. Statement with no updates. 2019-08-21 View Report
Confirmation statement. Statement with no updates. 2018-08-30 View Report
Accounts. Accounts type total exemption full. 2018-07-02 View Report
Accounts. Accounts type total exemption full. 2017-12-20 View Report
Confirmation statement. Statement with no updates. 2017-08-18 View Report
Accounts. Change account reference date company previous shortened. 2017-06-16 View Report
Officers. Change date: 2017-03-27. Officer name: Mr John Douglas Pike. 2017-03-27 View Report
Accounts. Accounts type total exemption small. 2016-11-15 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Accounts. Accounts type total exemption full. 2016-03-07 View Report
Annual return. With made up date no member list. 2015-08-19 View Report
Accounts. Accounts type total exemption full. 2015-04-14 View Report
Officers. Change date: 2014-10-06. Officer name: Mr John Douglas Pike. 2014-10-06 View Report
Officers. Officer name: Mr John Douglas Pike. Change date: 2014-10-06. 2014-10-06 View Report
Officers. Change date: 2014-10-06. Officer name: Barry John Sheerman. 2014-10-06 View Report
Annual return. With made up date no member list. 2014-09-21 View Report
Officers. Change date: 2014-09-21. Officer name: Mr Miles Anthony Stanyard. 2014-09-21 View Report
Address. Change date: 2014-09-21. Old address: C/O Mr M Stanyard Beck Farm House Marton Cum Grafton York YO51 9QJ England. New address: C/O Mr M Stanyard Beck Farm House Marton Cum Grafton York YO51 9QJ. 2014-09-21 View Report
Address. Change date: 2014-09-21. New address: C/O Mr M Stanyard Beck Farm House Marton Cum Grafton York YO51 9QJ. Old address: The Cobbett Centre Village Street Norwood Green Halifax West Yorkshire HX3 8QG. 2014-09-21 View Report
Officers. Officer name: Anthony Stanyard. Change date: 2014-09-21. 2014-09-21 View Report
Change of name. Description: Company name changed urban mines LIMITED\certificate issued on 11/04/14. 2014-04-11 View Report
Change of name. Change of name notice. 2014-04-11 View Report
Accounts. Accounts type total exemption full. 2014-03-25 View Report
Annual return. With made up date no member list. 2013-09-03 View Report
Officers. Officer name: Colin Burford. 2013-09-02 View Report
Accounts. Accounts type total exemption full. 2013-04-08 View Report
Annual return. With made up date no member list. 2012-09-13 View Report
Accounts. Accounts type total exemption full. 2012-04-02 View Report
Annual return. With made up date no member list. 2011-09-12 View Report
Officers. Officer name: Robert Strange. 2011-09-12 View Report
Officers. Officer name: Robert Strange. 2011-09-12 View Report
Change of constitution. Statement of companys objects. 2011-07-01 View Report
Resolution. Description: Resolutions. 2011-07-01 View Report
Accounts. Accounts type full. 2010-12-23 View Report
Officers. Officer name: Anthony Stanyard. 2010-12-23 View Report
Officers. Officer name: Amanda Smith. 2010-12-23 View Report