CORBALLY GROUP (PERRY BARR) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/12/214 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / ST FRANCIS GROUP LTD / 01/04/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/17

View Document

21/09/1721 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN BAKER

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRAID

View Document

03/04/173 April 2017 COMPANY NAME CHANGED ST FRANCIS GROUP (PERRY BARR) LIMITED CERTIFICATE ISSUED ON 03/04/17

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

09/12/159 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM APRIL BARNS REDDITCH ROAD ULLENHALL HENLEY-IN-ARDEN B95 5NY UNITED KINGDOM

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MRS SALLY ANN O'DONNELL

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR ROBERT JOHN BRAID

View Document

16/12/1416 December 2014 SECRETARY APPOINTED MR BRIAN EDWARD BAKER

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR DESMOND NOEL KELLY

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR JOHN THOMAS KELLY

View Document

03/12/143 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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