CONTRACTOR CORNER ACCOUNTING LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Liquidators' statement of receipts and payments to 2025-04-11

View Document

14/06/2414 June 2024 Liquidators' statement of receipts and payments to 2024-04-11

View Document

19/10/2319 October 2023 Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Statement of affairs

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Registered office address changed from Suite 1, Plymouth House Plymouth Road Blackpool FY3 7JS England to Greg's Building 1 Booth Street Manchester M2 4DU on 2023-04-26

View Document

26/04/2326 April 2023 Appointment of a voluntary liquidator

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-22 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/07/2022 July 2020 CESSATION OF PAUL JOHN SMEATON AS A PSC

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARINA HEATH

View Document

21/07/2021 July 2020 15/07/20 STATEMENT OF CAPITAL GBP 100

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SMEATON

View Document

04/07/204 July 2020 COMPANY NAME CHANGED CONTRACTOR CORNER ACCOUNTANTS LTD CERTIFICATE ISSUED ON 04/07/20

View Document

27/05/2027 May 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JOANNE WARD / 09/01/2020

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 72 MARKET STREET DALTON-IN-FURNESS CUMBRIA LA15 8AA

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN SMEATON

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN SMEATON

View Document

08/01/208 January 2020 CESSATION OF PAUL JOHN SMEATON AS A PSC

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR PAUL JOHN SMEATON

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MRS REBECCA JOANNE WARD

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY PAUL SMEATON

View Document

02/01/202 January 2020 CESSATION OF PAUL JOHN SMEATON AS A PSC

View Document

02/01/202 January 2020 CESSATION OF PAUL JOHN SMEATON AS A PSC

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SMEATON

View Document

17/12/1917 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 COMPANY NAME CHANGED CONTRACTORS CORNER LTD CERTIFICATE ISSUED ON 16/10/19

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR LISA PURCELL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN SMEATON

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

13/09/1713 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

27/11/1527 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/01/1522 January 2015 COMPANY NAME CHANGED TRUSTED PAYROLL LTD CERTIFICATE ISSUED ON 22/01/15

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/11/146 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

22/11/1322 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM NATWEST BANK CHAMBERS 67 MARKET STREET DALTON-IN-FURNESS CUMBRIA LA15 8DL

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

31/10/1231 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK FISHER

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

02/11/112 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/12/1014 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE PURCELL / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM FISHER / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SMEATON / 03/11/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL SMEATON / 09/07/2008

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 05/04/08

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 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