About

Registered Number: 05026059
Date of Incorporation: 26/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 4 Gables Court, Blackwell, Shipston On Stour, Warwickshire, CV36 4PE

 

Blockley Cobbler Ltd was registered on 26 January 2004 with its registered office in Shipston On Stour, Warwickshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Franklin, Andrew John, Franklin, Susan Jane are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Andrew John 26 January 2004 - 1
FRANKLIN, Susan Jane 26 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 02 February 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 21 February 2005
395 - Particulars of a mortgage or charge 30 March 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
287 - Change in situation or address of Registered Office 27 February 2004
287 - Change in situation or address of Registered Office 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.