CORNWALLIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewTotal exemption full accounts made up to 2025-09-30

View Document

30/09/2530 September 2025 NewAnnual accounts for year ending 30 Sep 2025

View Accounts

07/05/257 May 2025 Register inspection address has been changed from Azets Holdings Ltd Union Street Wolverhampton WV1 3JE England to Ck Audit & Ck Accounting Services Castlegate Way Dudley DY1 4RH

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Register inspection address has been changed from C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE England to Azets Holdings Ltd Union Street Wolverhampton WV1 3JE

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM UNIT 28 CONEYGRE INDUSTRIAL ESTATE TIPTON WEST MIDLANDS DY4 8XP ENGLAND

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM UNIT 42 CONEYGREE INDUSTRIAL ESTATE TIPTON WEST MIDLANDS DY4 8XP ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/05/1619 May 2016 SAIL ADDRESS CREATED

View Document

19/05/1619 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM ST DAVID'S COURT UNION STREET WOLVERHAMPTON WV1 3JE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/06/153 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/07/1327 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 33 MARKET PLACE WILLENHALL WEST MIDLANDS WV13 2AA

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/05/1215 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/05/1116 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/09/1010 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURASTI DEVI / 15/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0125 January 2001 COMPANY NAME CHANGED CORNWALLIS ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/01/01

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: FOUR WAYS HOUSE 32 UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/10/9712 October 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

12/10/9712 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: 33 LIONEL STREET BIRMINGHAM B3 1AB

View Document

13/05/9713 May 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

29/01/9529 January 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

22/06/9422 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/948 April 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

20/04/9020 April 1990 RETURN MADE UP TO 15/03/90; NO CHANGE OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

01/08/891 August 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

24/02/8924 February 1989 REGISTERED OFFICE CHANGED ON 24/02/89 FROM: POST AND MAIL HOUSE COLMORE CIRCUS BIRMINGHAM B4 6BG

View Document

09/06/889 June 1988 WD 28/04/88 AD 22/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

27/04/8827 April 1988 WD 22/03/88 PD 10/11/86--------- £ SI 2@1

View Document

15/04/8815 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

25/03/8825 March 1988 RETURN MADE UP TO 07/03/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 COMPANY NAME CHANGED RINGCASTLE LIMITED CERTIFICATE ISSUED ON 01/03/88

View Document

14/01/8814 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

14/04/8714 April 1987 REGISTERED OFFICE CHANGED ON 14/04/87 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/04/8714 April 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/8712 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8612 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information