JW CORLEY LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/193 April 2019 APPLICATION FOR STRIKING-OFF

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM CORLEY

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH CORLEY / 20/11/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CORLEY / 21/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

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

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 73 LOWFIELD STREET DARTFORD KENT DA1 1HP

View Document

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

View Accounts

06/03/146 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

21/03/1321 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CORLEY / 23/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH CORLEY / 23/02/2010

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/2009 FROM 230 HIGH STREET HERNE BAY KENT CT6 5AX

View Document

27/02/0927 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

17/03/0817 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN CORLEY / 01/09/2007

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORLEY / 01/09/2007

View Document

17/03/0817 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN CORLEY / 01/09/2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information