CORBRIDGE WORKSHOPS LIMITED
Company Documents
Date | Description |
---|---|
08/06/258 June 2025 | Confirmation statement made on 2025-05-22 with updates |
08/06/258 June 2025 | Termination of appointment of Phylis Rose Lee as a director on 2025-06-01 |
08/06/258 June 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/10/2430 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
14/08/2414 August 2024 | Compulsory strike-off action has been discontinued |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
13/08/2413 August 2024 | Confirmation statement made on 2024-05-22 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-12-31 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2021-12-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with no updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2020-12-31 |
26/01/1526 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
29/08/1429 August 2014 | 31/12/13 TOTAL EXEMPTION FULL |
03/02/143 February 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
25/09/1325 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
20/03/1320 March 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
21/03/1221 March 2012 | 31/12/11 TOTAL EXEMPTION FULL |
16/12/1116 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
03/10/113 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
31/12/1031 December 2010 | APPOINTMENT TERMINATED, SECRETARY ROBERT TAYLOR |
31/12/1031 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
31/12/1031 December 2010 | APPOINTMENT TERMINATED, DIRECTOR KENNETH DOBSON |
31/12/1031 December 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR |
18/03/1018 March 2010 | 31/12/09 TOTAL EXEMPTION FULL |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LESLIE LEE / 18/12/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PHYLLIS ROSE LEE / 18/12/2009 |
18/12/0918 December 2009 | Annual return made up to 9 December 2009 with full list of shareholders |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT DOBSON / 18/12/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON TAYLOR / 18/12/2009 |
04/04/094 April 2009 | 31/12/08 TOTAL EXEMPTION FULL |
23/12/0823 December 2008 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | 31/12/07 TOTAL EXEMPTION FULL |
19/12/0719 December 2007 | RETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
17/01/0717 January 2007 | RETURN MADE UP TO 09/12/06; CHANGE OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
23/04/0523 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0522 February 2005 | NEW DIRECTOR APPOINTED |
22/02/0522 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/02/0522 February 2005 | NEW DIRECTOR APPOINTED |
22/02/0522 February 2005 | NEW DIRECTOR APPOINTED |
22/02/0522 February 2005 | NEW DIRECTOR APPOINTED |
22/02/0522 February 2005 | DIRECTOR RESIGNED |
22/02/0522 February 2005 | NEW DIRECTOR APPOINTED |
22/02/0522 February 2005 | SECRETARY RESIGNED |
09/12/049 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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