About

Registered Number: 05752419
Date of Incorporation: 22/03/2006 (19 years ago)
Company Status: Active
Registered Address: 34 Crowgate, South Anston, Sheffield, South Yorkshire, S25 5AL,

 

Cobblestone Paving Services Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Littlewood, Anthony Simon, Littlewood, Anthony Stewart, Smith, Matthew Philip, Smith, Philip Thomas for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLEWOOD, Anthony Simon 01 November 2006 - 1
LITTLEWOOD, Anthony Stewart 22 March 2006 13 November 2006 1
SMITH, Matthew Philip 01 November 2006 10 April 2008 1
SMITH, Philip Thomas 22 March 2006 10 April 2008 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2020
CH01 - Change of particulars for director 27 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 11 May 2018
SH01 - Return of Allotment of shares 26 March 2018
AD01 - Change of registered office address 20 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 31 March 2009
287 - Change in situation or address of Registered Office 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
RESOLUTIONS - N/A 02 October 2007
RESOLUTIONS - N/A 02 October 2007
225 - Change of Accounting Reference Date 13 June 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
353 - Register of members 25 April 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
CERTNM - Change of name certificate 21 November 2006
NEWINC - New incorporation documents 22 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.