COBURG BANKS LIMITED - SUTTON COLDFIELD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-31 View Report
Accounts. Accounts type unaudited abridged. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-09-22 View Report
Officers. Officer name: Anthony Lee Hughes. Termination date: 2021-03-31. 2022-09-22 View Report
Address. New address: 15 Wrens Court Lower Queen Street Sutton Coldfield B72 1RT. Old address: C/O Rostance Edwards Ltd 1 & 2 Heritage Park, Hayes Way Cannock Staffordshire WS11 7LT United Kingdom. 2022-04-27 View Report
Accounts. Accounts type unaudited abridged. 2021-12-30 View Report
Confirmation statement. Statement with no updates. 2021-07-29 View Report
Accounts. Accounts type unaudited abridged. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2020-07-29 View Report
Accounts. Accounts type unaudited abridged. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-07-30 View Report
Accounts. Accounts type unaudited abridged. 2019-01-08 View Report
Confirmation statement. Statement with no updates. 2018-08-01 View Report
Accounts. Accounts type unaudited abridged. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-09-13 View Report
Persons with significant control. Psc name: The Angel Services Group Limited. Notification date: 2017-07-30. 2017-09-13 View Report
Persons with significant control. Psc name: James Andrew Nicholas Ball. Cessation date: 2017-07-30. 2017-09-12 View Report
Accounts. Accounts type total exemption full. 2016-12-23 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Accounts. Accounts type total exemption small. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-08-27 View Report
Accounts. Accounts type total exemption small. 2014-12-16 View Report
Mortgage. Charge number: 066595340002. Charge creation date: 2014-11-10. 2014-11-10 View Report
Annual return. With made up date full list shareholders. 2014-07-30 View Report
Accounts. Accounts type total exemption small. 2013-11-27 View Report
Annual return. With made up date full list shareholders. 2013-07-30 View Report
Address. Old address: 61 Bridge Street Walsall WS1 1JQ England. Change date: 2013-06-12. 2013-06-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2013-04-05 View Report
Officers. Change date: 2013-01-10. Officer name: Mr Anthony Lee Hughes. 2013-02-19 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Officers. Officer name: Mr James Andrew Nicholas Ball. Change date: 2012-09-19. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-08-09 View Report
Accounts. Accounts type total exemption small. 2011-12-02 View Report
Annual return. With made up date full list shareholders. 2011-08-09 View Report
Officers. Change date: 2011-07-01. Officer name: Richard Mark Wilkinson. 2011-08-08 View Report
Accounts. Accounts type total exemption small. 2010-10-19 View Report
Annual return. With made up date full list shareholders. 2010-09-13 View Report
Officers. Officer name: Richard Mark Wilkinson. Change date: 2010-07-01. 2010-09-13 View Report
Officers. Officer name: Mr James Andrew Nicholas Ball. Change date: 2010-07-01. 2010-09-13 View Report
Address. Move registers to sail company. 2010-09-13 View Report
Address. Change sail address company. 2010-09-13 View Report
Officers. Officer name: Richard Mark Wilkinson. Change date: 2010-07-01. 2010-09-13 View Report
Officers. Change date: 2010-07-01. Officer name: Anthony Lee Hughes. 2010-09-13 View Report
Accounts. Change account reference date company previous shortened. 2010-05-07 View Report
Accounts. Accounts type dormant. 2010-04-29 View Report
Officers. Officer name: Simon Ball. 2009-11-02 View Report
Annual return. Legacy. 2009-09-29 View Report
Officers. Description: Director's change of particulars / richard wilkinson / 28/07/2009. 2009-09-29 View Report
Officers. Description: Secretary's change of particulars / richard wilkinson / 28/07/2009. 2009-09-29 View Report
Incorporation. Incorporation company. 2008-07-29 View Report