CORSTORPHINE + WRIGHT LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mr Ben Round on 2025-08-07

View Document

13/05/2513 May 2025 Appointment of Mr Christopher Jonathan Arthur Cheal as a director on 2025-05-13

View Document

13/05/2513 May 2025 Termination of appointment of Edward James Norman as a director on 2025-05-09

View Document

13/05/2513 May 2025 Termination of appointment of Steven John West as a director on 2025-04-24

View Document

25/03/2525 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

19/06/2419 June 2024 Appointment of Mr Mark Daniel Amey as a director on 2024-05-24

View Document

19/06/2419 June 2024 Appointment of Mr David Philip Hannaford as a director on 2024-05-24

View Document

19/06/2419 June 2024 Appointment of Mr Martin Conrad Dobbs as a director on 2024-05-24

View Document

11/04/2411 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/01/2430 January 2024 Registration of charge 033153710002, created on 2024-01-30

View Document

19/01/2419 January 2024 Termination of appointment of Charles Bell as a director on 2023-06-12

View Document

02/07/232 July 2023 Part of the property or undertaking has been released and no longer forms part of charge 033153710001

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/02/231 February 2023 Appointment of Mr Jonathan Edward Plant as a director on 2023-01-30

View Document

10/01/2310 January 2023 Part of the property or undertaking has been released and no longer forms part of charge 033153710001

View Document

14/11/2214 November 2022 Group of companies' accounts made up to 2022-06-30

View Document

02/11/222 November 2022 Appointment of Mr Simon Andrew Crowe as a director on 2022-06-30

View Document

02/11/222 November 2022 Appointment of Mrs Karen Helen Crowe as a director on 2022-06-30

View Document

06/05/226 May 2022 Appointment of Mr Derek Hugh Reid as a director on 2022-05-01

View Document

06/05/226 May 2022 Appointment of Mr Edward Norman as a director on 2022-05-01

View Document

06/04/226 April 2022 Appointment of Mr Michael Walters as a director on 2022-04-01

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2021-06-30

View Document

09/11/219 November 2021 Appointment of Steven John West as a director on 2021-11-08

View Document

09/11/219 November 2021 Appointment of Mr James Edward Hart as a director on 2021-11-08

View Document

12/03/2012 March 2020 COMPANY NAME CHANGED CORSTORPHINE & WRIGHT LIMITED CERTIFICATE ISSUED ON 12/03/20

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR NICHOLAS ANDREW BAKER

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR ANDREW NIVEN BROWN

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR BEN ROUND

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER KUMAR / 22/07/2019

View Document

22/07/1922 July 2019 ADOPT ARTICLES 28/06/2019

View Document

17/07/1917 July 2019 ADOPT ARTICLES 28/06/2019

View Document

17/07/1917 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1916 July 2019 SUB-DIVISION 28/06/19

View Document

16/07/1916 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 788.12

View Document

12/07/1912 July 2019 CESSATION OF JEFFREY ROBIN DOWNES AS A PSC

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORSTORPHINE + WRIGHT HOLDINGS LIMITED

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR PAUL THRUSSELL

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033153710001

View Document

08/07/198 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR ANTHONY MEAD

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR SIMON STUART JONES

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR RAVINDER KUMAR

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR EDWARD JAMES BAVERSTOCK

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR MICHAEL CHARLES TURNER

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR ROSS ERWIN

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR SIMON GILES CROSBY

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR ALISTAIR JOSEPH MILNE

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR BABAK SASAN

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR CHARLES BELL

View Document

22/05/1922 May 2019 15/04/19 STATEMENT OF CAPITAL GBP 780

View Document

22/05/1922 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARNETT

View Document

04/04/194 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

26/03/1926 March 2019 SOLVENCY STATEMENT DATED 27/02/19

View Document

26/03/1926 March 2019 26/03/19 STATEMENT OF CAPITAL GBP 990

View Document

26/03/1926 March 2019 REDUCE ISSUED CAPITAL 27/02/2019

View Document

26/03/1926 March 2019 STATEMENT BY DIRECTORS

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

05/12/175 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR GODFREY MANSELL

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, SECRETARY GODFREY MANSELL

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

12/02/1612 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

09/04/159 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED PAUL HUGHES

View Document

05/03/155 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR PAUL HUGHES

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

05/02/135 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM BARNETT / 22/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY TURNER / 22/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GODFREY MANSELL / 22/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LAMPARD / 22/01/2012

View Document

01/02/121 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GODFREY MANSELL / 22/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ROBIN DOWNES / 22/01/2012

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM MORLEY HOUSE 26 HOLBORN VIADUCT LONDON EC1A 2AT

View Document

05/10/115 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEARD

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR BASIL SAMILA

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GODFREY MANSELL / 01/01/2011

View Document

09/03/119 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR APPOINTED PAUL HENRY TURNER

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MICHAEL JOHN LAMPARD

View Document

20/09/1020 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASIL SAMILA / 19/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM BARNETT / 19/01/2010

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR GODFREY MANSELL

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBIN DOWNES / 19/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GODFREY MANSELL / 19/01/2010

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GODFREY MANSELL / 19/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HEARD / 19/01/2010

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR GODFREY MANSELL

View Document

07/12/097 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 £ NC 1000/1900 07/08/0

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/07/063 July 2006 COMPANY NAME CHANGED CWKL LIMITED CERTIFICATE ISSUED ON 03/07/06

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 22/01/04; NO CHANGE OF MEMBERS; AMEND

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: THE WELLS 7-15 ROSEBERY AVENUE LONDON EC1R 4SP

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/02/006 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00

View Document

31/03/9931 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

27/05/9727 May 1997 COMPANY NAME CHANGED CWKL (LONDON) LIMITED CERTIFICATE ISSUED ON 28/05/97

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM: BROOK HALL BROOK STREET WARWICK CV34 4BL

View Document

17/02/9717 February 1997 REGISTERED OFFICE CHANGED ON 17/02/97 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 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