COBALT DEVELOPMENTS (ALVESTON) LIMITED

Register to unlock more data on OkredoRegister

COBALT DEVELOPMENTS (ALVESTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04998792

Incorporation date

18/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st &2nd Floor Office, 64-66 Market Place, Warwick Market Place, Warwick CV34 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2003)
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon02/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/10/2025
Certificate of change of name
dot icon02/10/2025
Certificate of change of name
dot icon30/09/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon20/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon31/08/2023
Satisfaction of charge 2 in full
dot icon31/08/2023
Satisfaction of charge 1 in full
dot icon31/08/2023
Satisfaction of charge 5 in full
dot icon16/03/2023
Notification of Alveston Holdings Limited as a person with significant control on 2023-01-24
dot icon16/03/2023
Cessation of Christopher Swan as a person with significant control on 2023-01-24
dot icon19/02/2023
Cessation of Alveston Holdings Limited as a person with significant control on 2023-01-24
dot icon19/02/2023
Notification of Christopher Swan as a person with significant control on 2023-01-23
dot icon30/01/2023
Notification of Alveston Holdings Limited as a person with significant control on 2023-01-24
dot icon24/01/2023
Cessation of Christopher Paul Mckinley Swan as a person with significant control on 2023-01-24
dot icon15/01/2023
Termination of appointment of Raymond Gudge as a director on 2023-01-16
dot icon03/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon16/09/2022
Registered office address changed from Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH to 1st &2nd Floor Office, 64-66 Market Place, Warwick Market Place Warwick CV34 4SD on 2022-09-16
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon03/11/2020
Change of details for Mr Christopher Paul Mckinley Swan as a person with significant control on 2016-04-06
dot icon26/02/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon21/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon24/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/12/2016
Director's details changed for Mr Craig Swann on 2016-04-15
dot icon17/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon23/06/2016
Appointment of Mr Craig Swann as a director on 2016-04-15
dot icon23/06/2016
Termination of appointment of Sallie Ann Swan as a director on 2016-04-15
dot icon23/06/2016
Termination of appointment of Sallie Ann Swan as a secretary on 2016-04-15
dot icon08/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon02/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon15/10/2012
Termination of appointment of Craig Swan as a director
dot icon10/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon29/05/2012
Registered office address changed from Edmund House Rugby Road Leamington Spa Warwickshire CV32 6EL on 2012-05-29
dot icon20/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/09/2011
Termination of appointment of Kevin Mitchell as a director
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon18/11/2010
Appointment of Kevin Peter Mitchell as a director
dot icon07/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon02/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon02/02/2010
Secretary's details changed for Sallie Ann Swan on 2009-10-01
dot icon02/02/2010
Director's details changed for Mrs Sallie Ann Swan on 2009-10-01
dot icon02/02/2010
Director's details changed for Christopher Paul Mckinley Swan on 2009-10-01
dot icon02/02/2010
Director's details changed for Craig Swan on 2009-11-02
dot icon02/02/2010
Director's details changed for Raymond Gudge on 2009-10-01
dot icon24/11/2009
Appointment of Craig Swan as a director
dot icon02/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon21/07/2009
Auditor's resignation
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon10/02/2009
Return made up to 18/12/08; full list of members
dot icon20/01/2009
Accounts for a small company made up to 2008-06-30
dot icon19/02/2008
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon18/02/2008
Return made up to 18/12/07; full list of members
dot icon15/09/2007
Accounts for a small company made up to 2006-12-31
dot icon05/01/2007
Return made up to 18/12/06; full list of members
dot icon23/11/2006
Particulars of mortgage/charge
dot icon20/10/2006
Accounts for a small company made up to 2005-12-31
dot icon06/01/2006
Return made up to 18/12/05; full list of members
dot icon20/12/2005
Particulars of mortgage/charge
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/09/2005
Registered office changed on 21/09/05 from: highdown house 11 highdown road sydenham leamington spa warwickshire CV31 1XT
dot icon20/06/2005
New director appointed
dot icon23/03/2005
Registered office changed on 23/03/05 from: edmund house rugby road leamington spa warwickshire CV32 6EL
dot icon01/02/2005
Return made up to 18/12/04; full list of members
dot icon27/02/2004
Ad 19/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon17/02/2004
Secretary resigned
dot icon17/02/2004
New secretary appointed;new director appointed
dot icon17/02/2004
New director appointed
dot icon17/02/2004
Registered office changed on 17/02/04 from: 31 corsham street london N1 6DR
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Director resigned
dot icon17/02/2004
£ nc 100/1000 21/01/04
dot icon17/02/2004
Resolutions
dot icon06/02/2004
Certificate of change of name
dot icon18/12/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
175.27K
-
0.00
14.40K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swan, Craig Charles
Director
15/04/2016 - Present
4
Gudge, Raymond
Director
08/06/2005 - 15/01/2023
7
Swan, Christopher Paul Mckinley
Director
21/01/2004 - Present
35

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBALT DEVELOPMENTS (ALVESTON) LIMITED

COBALT DEVELOPMENTS (ALVESTON) LIMITED is an(a) Active company incorporated on 18/12/2003 with the registered office located at 1st &2nd Floor Office, 64-66 Market Place, Warwick Market Place, Warwick CV34 4SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBALT DEVELOPMENTS (ALVESTON) LIMITED?

toggle

COBALT DEVELOPMENTS (ALVESTON) LIMITED is currently Active. It was registered on 18/12/2003 .

Where is COBALT DEVELOPMENTS (ALVESTON) LIMITED located?

toggle

COBALT DEVELOPMENTS (ALVESTON) LIMITED is registered at 1st &2nd Floor Office, 64-66 Market Place, Warwick Market Place, Warwick CV34 4SD.

What does COBALT DEVELOPMENTS (ALVESTON) LIMITED do?

toggle

COBALT DEVELOPMENTS (ALVESTON) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for COBALT DEVELOPMENTS (ALVESTON) LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-17 with no updates.