Company Information for COBNUT WEB SERVICES LIMITED
O'REILLY CHARTERED ACCOUNTANTS, KILN HILL, MARKET PLACE, HAWES, NORTH YORKSHIRE, DL8 3RA,
|
Company Registration Number
05998564
Private Limited Company
Active |
Company Name | |
---|---|
COBNUT WEB SERVICES LIMITED | |
Legal Registered Office | |
O'REILLY CHARTERED ACCOUNTANTS KILN HILL MARKET PLACE HAWES NORTH YORKSHIRE DL8 3RA Other companies in DL8 | |
Company Number | 05998564 | |
---|---|---|
Company ID Number | 05998564 | |
Date formed | 2006-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-05-08 06:39:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/04/22 TO 31/12/21 | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY STREVENS / 02/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRITTON / 02/02/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS TRACY STREVENS on 2018-02-02 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MISS TRACY STREVENS / 01/02/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN GRITTON / 02/02/2018 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY STREVENS / 14/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRITTON / 14/02/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS TRACY STREVENS on 2017-02-14 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY STREVENS / 25/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRITTON / 25/01/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS TRACY STREVENS on 2016-01-25 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRITTON / 14/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY STREVENS / 14/11/2013 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY STREVENS / 01/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRITTON / 01/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY STREVENS / 01/08/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRITTON / 01/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY STREVENS / 01/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM C/O O'REILLY CHARTERED ACCOUNTANTS KILN HILL MARKET PLACE HAWES NORTH YORKSHIRE DL8 3RA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM HILLIARD HOUSE LESTER WAY WALLINGFORD OXFORDSHIRE OX10 9TA UNITED KINGDOM | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY STREVENS / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRITTON / 18/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY STREVENS / 18/11/2009 | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 15 BENSON LANE, CROWMARSH GIFFORD, WALLINGFORD OXON OX10 8ED | |
288a | DIRECTOR APPOINTED MISS TRACY STREVENS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COBNUT WEB SERVICES LIMITED
COBNUT WEB SERVICES LIMITED owns 5 domain names.
blackscar.co.uk dalesales.co.uk easysf.co.uk talkaboutstuff.co.uk equinext.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as COBNUT WEB SERVICES LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |