CORNELL & CARTER PLASTERING & DRYLINING LTD

Company Documents

DateDescription
21/11/2421 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-08-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 23 ROMAN BANK MANSFIELD WOODHOUSE MANSFIELD NG19 9DE

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CARTER / 30/05/2015

View Document

11/08/1511 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / VIKKI LOUISE CARTER / 30/05/2015

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/08/1413 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/08/1316 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/08/1213 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/07/1127 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIKKI LOUISE CARTER / 20/07/2010

View Document

08/08/108 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CORNELL / 20/07/2010

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CARTER / 20/07/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA BOWLEY / 12/08/2009

View Document

13/08/0913 August 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA CORNELL / 12/08/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/01/0816 January 2008 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document


More Company Information