CORNISH BUILDING COMPANY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/05/242 May 2024 | Registration of charge 079702510001, created on 2024-05-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
04/07/234 July 2023 | Director's details changed for Mrs Annalise Mcwilliams on 2023-07-01 |
04/07/234 July 2023 | Director's details changed for Mr Aaron John Mc Williams on 2023-07-01 |
04/07/234 July 2023 | Change of details for Mr Aaron John Mcwilliams as a person with significant control on 2020-03-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
17/11/2117 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM PENNYHAYLE ST. KEW HIGHWAY BODMIN PL30 3ED ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | DIRECTOR APPOINTED MRS ANNALISE MCWILLIAMS |
16/07/1916 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNALISE MCWILLIAMS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 15 THE HURLINGS ST. COLUMB CORNWALL TR9 6FE |
08/12/188 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/05/1824 May 2018 | COMPANY NAME CHANGED CORNISH ROOFING SUPPLIES LTD CERTIFICATE ISSUED ON 24/05/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
14/03/1814 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON JOHN MCWILLIAMS |
14/03/1814 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018 |
11/05/1711 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
04/10/164 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
16/12/1516 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
30/09/1430 September 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
08/04/148 April 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/11/1315 November 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
17/01/1317 January 2013 | APPOINTMENT TERMINATED, DIRECTOR SENARA FIELDING-REIS |
11/07/1211 July 2012 | DIRECTOR APPOINTED MISS SENARA FIELDING-REIS |
10/07/1210 July 2012 | 01/07/12 STATEMENT OF CAPITAL GBP 100 |
29/02/1229 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CORNISH BUILDING COMPANY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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