COBBLERS & KEYS SW LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-16 with no updates

View Document

30/03/2530 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

06/07/236 July 2023 Director's details changed for Mr Jack Alan Snell on 2023-07-01

View Document

29/04/2329 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

09/03/199 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/07/1620 July 2016 DIRECTOR APPOINTED MRS LYNN DIANE SNELL

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR JACK ALAN SNELL

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN SNELL / 01/04/2016

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNN DIANE SNELL / 01/04/2016

View Document

26/03/1626 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 100

View Document

28/08/1528 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1515 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 110

View Document

14/08/1514 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

02/08/152 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN JONES

View Document

10/03/1510 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/03/1510 March 2015 01/11/14 STATEMENT OF CAPITAL GBP 100

View Document

19/02/1519 February 2015 01/11/14 STATEMENT OF CAPITAL GBP 115

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL JONES / 01/01/2014

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/11/133 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1329 October 2013 29/10/13 STATEMENT OF CAPITAL GBP 100

View Document

22/10/1322 October 2013 01/04/13 STATEMENT OF CAPITAL GBP 115

View Document

26/03/1326 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1326 March 2013 26/03/13 STATEMENT OF CAPITAL GBP 100

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 29/02/12 STATEMENT OF CAPITAL GBP 150

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/1128 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 13/10/10 STATEMENT OF CAPITAL GBP 100

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/10/0915 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL JONES / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN SNELL / 01/10/2009

View Document

08/08/098 August 2009 DIRECTOR APPOINTED DARREN PAUL JONES

View Document

20/05/0920 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 297 OUTLAND ROAD PLYMOUTH PL2 3SP

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company