About

Registered Number: 05255384
Date of Incorporation: 11/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 2 Market Way, Plymouth, Devon, PL1 1PB

 

Established in 2004, Cobblers & Keys Sw Ltd have registered office in Devon, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNELL, Gordon John 11 October 2004 - 1
SNELL, Jack Alan 01 January 2016 - 1
SNELL, Lynn Diane 01 January 2016 - 1
JONES, Darren Paul 03 August 2009 11 July 2015 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 09 March 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 05 April 2017
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
CS01 - N/A 19 July 2016
CH01 - Change of particulars for director 04 July 2016
CH03 - Change of particulars for secretary 04 July 2016
AA - Annual Accounts 26 March 2016
SH06 - Notice of cancellation of shares 28 August 2015
SH03 - Return of purchase of own shares 28 August 2015
SH01 - Return of Allotment of shares 15 August 2015
RESOLUTIONS - N/A 14 August 2015
AA - Annual Accounts 02 August 2015
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 15 July 2015
SH06 - Notice of cancellation of shares 10 March 2015
SH03 - Return of purchase of own shares 10 March 2015
SH01 - Return of Allotment of shares 19 February 2015
AR01 - Annual Return 22 October 2014
CH01 - Change of particulars for director 22 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 03 November 2013
SH06 - Notice of cancellation of shares 29 October 2013
SH03 - Return of purchase of own shares 29 October 2013
SH01 - Return of Allotment of shares 22 October 2013
SH06 - Notice of cancellation of shares 26 March 2013
SH03 - Return of purchase of own shares 26 March 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 19 October 2012
SH01 - Return of Allotment of shares 13 June 2012
AA - Annual Accounts 02 May 2012
RESOLUTIONS - N/A 07 March 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 09 May 2011
SH01 - Return of Allotment of shares 13 October 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 13 December 2005
225 - Change of Accounting Reference Date 14 October 2005
287 - Change in situation or address of Registered Office 16 March 2005
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
225 - Change of Accounting Reference Date 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
NEWINC - New incorporation documents 11 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.