COBBLESTONE COMMUNICATIONS LIMITED

Company Documents

DateDescription
20/11/1520 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

23/03/1523 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
19 LONDON END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 2HN
UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM
STUDIO 21 24-28 ST. LEONARDS ROAD
WINDSOR
SL4 3BB
UNITED KINGDOM

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/04/1211 April 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 SECRETARY APPOINTED MR CHARLES CHAPMAN

View Document

07/03/117 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR ARIS NICOLSON

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR CHARLES ROBERT CHAPMAN

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

11/06/1011 June 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARIS NICOLSON / 23/02/2009

View Document

13/02/0913 February 2009 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