CORNERSTONE CONTRACTS LTD.

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/04/2525 April 2025 Termination of appointment of Henry Wood as a director on 2025-04-25

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-27

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-29 with updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2022-12-27

View Document

27/12/2327 December 2023 Annual accounts for year ending 27 Dec 2023

View Accounts

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

27/12/2227 December 2022 Annual accounts for year ending 27 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-29

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-29

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

21/12/2021 December 2020 29/12/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 30/12/18 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 CURRSHO FROM 30/12/2018 TO 29/12/2018

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / HENRY WOOD / 19/03/2018

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR HENRY WOOD / 19/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

01/07/161 July 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047170520001

View Document

17/01/1417 January 2014 COMPANY NAME CHANGED M H JOINERY LIMITED CERTIFICATE ISSUED ON 17/01/14

View Document

17/01/1417 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/142 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/07/1323 July 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM C/O PHILIP T JONES & PARTNERS HERITAGE HOUSE FIRST FLOOR 9B HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0TE UNITED KINGDOM

View Document

17/05/1217 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES WOOD / 31/03/2012

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 DISS40 (DISS40(SOAD))

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY WOOD / 31/03/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WOOD / 31/03/2010

View Document

14/09/1014 September 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 SECRETARY APPOINTED MICHAEL JAMES WOOD

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG UK

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 34 DENSHAW UPHOLLAND LANCS WA8 0AY

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 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