22 Strickland Street
Kingston Upon Hull
East Yorkshire
HU3 4AQ
Secretary Name | Mr Michael Patrick Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Empire House 22 Strickland Street Kingston Upon Hull East Yorkshire HU3 4AQ |
Director Name | Mr Charles Michael O'Grady |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Green Island Bilton Hull East Yorkshire HU11 4EW |
Director Name | Mr Michael Richard O'Grady |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Harewood Crest Brough East Yorkshire HU15 1QD |
Secretary Name | Mr Charles Michael O'Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Green Island Bilton Hull East Yorkshire HU11 4EW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | cobus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01208 291347 |
Telephone region | Bodmin |
Registered Address | Empire House 22 Strickland Street Kingston Upon Hull East Yorkshire HU3 4AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Michael Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149,290 |
Cash | £36,627 |
Current Liabilities | £164,098 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 5 days from now) |
6 May 2009 | Delivered on: 13 May 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
2 March 2018 | Notification of Mps Communications Group Ltd as a person with significant control on 2 March 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
2 February 2017 | Secretary's details changed for Mr Michael Patrick Smith on 2 February 2017 (1 page) |
2 February 2017 | Director's details changed for Mr Michael Patrick Smith on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Michael Patrick Smith on 2 February 2017 (2 pages) |
2 February 2017 | Secretary's details changed for Mr Michael Patrick Smith on 2 February 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
10 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 September 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
9 September 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
31 March 2014 | Termination of appointment of Michael O'grady as a director (1 page) |
31 March 2014 | Termination of appointment of Michael O'grady as a director (1 page) |
13 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Purchase of own shares. (3 pages) |
18 July 2012 | Purchase of own shares. (3 pages) |
20 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 2 November 2010
|
19 October 2011 | Resolutions
|
19 October 2011 | Statement of capital following an allotment of shares on 2 November 2010
|
19 October 2011 | Statement of capital following an allotment of shares on 2 November 2010
|
19 October 2011 | Resolutions
|
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
9 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Michael Patrick Smith on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Richard O'grady on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Patrick Smith on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Richard O'grady on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Patrick Smith on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Richard O'grady on 1 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
5 November 2007 | Return made up to 28/10/07; full list of members (7 pages) |
5 November 2007 | Return made up to 28/10/07; full list of members (7 pages) |
5 August 2007 | Director's particulars changed (2 pages) |
5 August 2007 | Director's particulars changed (2 pages) |
4 August 2007 | New secretary appointed (1 page) |
4 August 2007 | New secretary appointed (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
28 April 2007 | Ad 30/03/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 April 2007 | Ad 30/03/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Nc inc already adjusted 28/03/07 (2 pages) |
10 April 2007 | Nc inc already adjusted 28/03/07 (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 28/10/06; full list of members (7 pages) |
10 January 2007 | Return made up to 28/10/06; full list of members (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: empire house, 22 strickland street, kingston upon hull, east yorkshire HU3 4AQ (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: empire house 22 strickland street kingston upon hull east yorkshire HU3 4AQ (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: unit 4B, colt industrial park, havelock street, hull, east yorkshire HU3 4JH (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: unit 4B, colt industrial park havelock street hull east yorkshire HU3 4JH (1 page) |
25 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
25 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
26 October 2004 | Return made up to 28/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 28/10/04; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 July 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
28 July 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
13 November 2003 | Return made up to 28/10/03; full list of members
|
13 November 2003 | Return made up to 28/10/03; full list of members
|
29 October 2002 | New secretary appointed;new director appointed (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 October 2002 | New secretary appointed;new director appointed (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
28 October 2002 | Incorporation (31 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | New director appointed (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Incorporation (31 pages) |
28 October 2002 | New director appointed (1 page) |