CORNWALL OBJECTIVE ONE LIMITED

Company Documents

DateDescription
02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/09/148 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/09/132 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM C/O GIESS WALLIS CRISP 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/09/1219 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

29/11/1129 November 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CONRAD PAUL / 12/05/2011

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM THE PERCY WILLIAMS YARD FALMOUTH ROAD REDRUTH CORNWALL TR15 2QX

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN ROWE

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GAY

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY GAY

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOTT

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART ROWE / 03/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS LOTT / 03/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONRAD PAUL / 03/08/2010

View Document

03/09/103 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/09/099 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN RUSHWORTH

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: G OFFICE CHANGED 19/12/07 2 PRINCES STREET TRURO CORNWALL TR1 2EZ

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/09/038 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/09/029 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/08/0117 August 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

08/11/008 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 S366A DISP HOLDING AGM 26/08/99

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 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