CORNWELL SOLUTIONS LTD

Company Documents

DateDescription
15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

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

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/04/127 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JACKSON / 01/10/2009

View Document

13/04/1013 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM:
WILLOW HOUSE
HAWCOAT LANE
BARROW IN FURNESS
CUMBRIA LA14 4HE

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM:
WILLOW HOUSE, HAWCOURT LANE
BARROW IN FURNESS
CUMBRIA
LA14 4HE

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM:
39A LEICESTER ROAD
SALFORD
LANCASHIRE M7 4AS

View Document

06/04/016 April 2001 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