CORNERSTONE DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/11/2327 November 2023 | Change of details for Mrs Samantha Whewell-Stevenson as a person with significant control on 2023-11-27 |
24/11/2324 November 2023 | Change of details for Mrs Samantha Stevenson as a person with significant control on 2023-11-24 |
28/10/2328 October 2023 | Total exemption full accounts made up to 2023-04-30 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/03/2317 March 2023 | Notification of Samantha Stevenson as a person with significant control on 2023-03-17 |
17/03/2317 March 2023 | Statement of capital following an allotment of shares on 2017-03-30 |
17/03/2317 March 2023 | Second filing of Confirmation Statement dated 2017-07-13 |
14/01/2314 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/08/1915 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/07/1830 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/04/1817 April 2018 | REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 2 SIDINGS WAY WESTHOUSES ALFRETON DE55 5AS ENGLAND |
19/11/1719 November 2017 | 30/04/17 UNAUDITED ABRIDGED |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE STEPHENSON |
13/07/1713 July 2017 | 12/07/17 Statement of Capital gbp 2 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/03/1730 March 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 2 |
07/01/177 January 2017 | REGISTERED OFFICE CHANGED ON 07/01/2017 FROM 78 GRANTHAM ROAD BRACEBRIDGE HEATH LINCOLN LN4 2PZ |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
01/07/161 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/12/155 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
01/06/151 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/10/1412 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
27/06/1427 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
26/06/1326 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/06/123 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
07/02/127 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA WHEWELL-STEPHENSON / 07/02/2012 |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE STEPHENSON / 07/02/2012 |
27/01/1227 January 2012 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM UNIT 3 EAGLE ROAD QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 4RB |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
02/07/112 July 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE STEPHENSON / 30/05/2010 |
14/06/1014 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WHEWELL-STEPHENSON / 30/05/2010 |
14/06/1014 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
24/09/0924 September 2009 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM UNIT 3 EAGLE ROAD QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 4RB |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 64-66 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4FS |
25/11/0825 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
09/05/069 May 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 15 FOSTER AVENUE BEESTON NOTTINGHAM NG9 1AE |
10/02/0510 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/04/048 April 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