Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cobol LTD, United Kingdom

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31
Trade Debtors£1,138,115 +2.12%
Employees£13 -30.77%
Total assets£1,910,160 +5.84%

Details

Company type Private Limited Company, Active
Company Number 02559319
Record last updated Thursday, November 18, 2021 3:56:12 AM UTC
Official Address 1 Princes Court Royal Way Loughborough Lemyngton
There are 234 companies registered at this street
Locality Loughborough Lemyngton
Region Leicestershire, England
Postal Code LE115XR
Sector Painting

Charts

Visits

COBOL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2023-12024-82024-112025-12025-4012345

Searches

COBOL LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-12013-22014-12015-52016-12016-32016-42016-52016-102016-112017-12017-501234567

Directors

Document Type Publication date Download link
Registry Nov 16, 2021 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Nov 16, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Sep 8, 2015 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 16, 2012 Annual return Annual return
Registry Nov 16, 2012 Change of particulars for director Change of particulars for director
Registry Oct 29, 2012 Change of registered office address Change of registered office address
Financials Oct 25, 2012 Annual accounts Annual accounts
Registry Feb 13, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Nov 21, 2011 Annual return Annual return
Financials Nov 8, 2011 Annual accounts Annual accounts
Registry Dec 1, 2010 Annual return Annual return
Financials Sep 30, 2010 Annual accounts Annual accounts
Registry Mar 5, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 13, 2009 Annual accounts Annual accounts
Registry Nov 23, 2009 Annual return Annual return
Registry Nov 23, 2009 Change of particulars for director Change of particulars for director
Registry May 15, 2009 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry May 6, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 20, 2008 Annual return Annual return
Financials Nov 4, 2008 Annual accounts Annual accounts
Registry Oct 1, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 26, 2007 Annual return Annual return
Financials Oct 24, 2007 Annual accounts Annual accounts
Registry Nov 30, 2006 Annual return Annual return
Financials Sep 7, 2006 Annual accounts Annual accounts
Registry Dec 13, 2005 Annual return Annual return
Financials Dec 9, 2005 Annual accounts Annual accounts
Registry Jan 18, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 4, 2005 Annual accounts Annual accounts
Registry Dec 17, 2004 Annual return Annual return
Registry Jul 24, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 7, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 9, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 25, 2003 Annual return Annual return
Financials Nov 1, 2003 Annual accounts Annual accounts
Registry Dec 3, 2002 Annual return Annual return
Financials Oct 7, 2002 Annual accounts Annual accounts
Registry Nov 21, 2001 Annual return Annual return
Registry Nov 7, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 27, 2001 Annual accounts Annual accounts
Financials Jan 31, 2001 Annual accounts 2559... Annual accounts 2559...
Registry Nov 21, 2000 Annual return Annual return
Financials Jan 23, 2000 Annual accounts Annual accounts
Registry Dec 20, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 20, 1999 Annual return Annual return
Registry Jun 12, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 31, 1999 Annual accounts Annual accounts
Registry Dec 3, 1998 Annual return Annual return
Financials Jan 29, 1998 Annual accounts Annual accounts
Registry Jan 6, 1998 Annual return Annual return
Registry Aug 19, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 4, 1997 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 1, 1997 Annual accounts Annual accounts
Registry Feb 2, 1997 Annual return Annual return
Financials Feb 9, 1996 Annual accounts Annual accounts
Registry Dec 11, 1995 Annual return Annual return
Registry Nov 15, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 19, 1995 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 23, 1994 Annual return Annual return
Financials Sep 19, 1994 Annual accounts Annual accounts
Registry Feb 23, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 28, 1994 Resignation of one Contract Supervisor and one Director (a man) Resignation of one Contract Supervisor and one Director (a man)
Financials Dec 12, 1993 Annual accounts Annual accounts
Registry Dec 6, 1993 Annual return Annual return
Registry Nov 13, 1992 Annual return 2559... Annual return 2559...
Registry Sep 9, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 18, 1992 Two appointments: 2 men Two appointments: 2 men
Registry Aug 18, 1992 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Jul 6, 1992 Annual accounts Annual accounts
Registry Jun 3, 1992 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Dec 9, 1991 Annual return Annual return
Registry Nov 16, 1991 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Aug 6, 1991 Notice of accounting reference date Notice of accounting reference date
Registry May 15, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 2, 1991 Alter mem and arts Alter mem and arts
Registry Apr 29, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 29, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 1, 1991 Change of name certificate Change of name certificate

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)