PAUL CORNFORTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Confirmation statement made on 2025-09-17 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 01/10/241 October 2024 | Confirmation statement made on 2024-09-17 with no updates |
| 12/08/2412 August 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/09/2328 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
| 19/07/2319 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/12/228 December 2022 | Termination of appointment of Paul Michael Ward as a director on 2022-03-31 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-09-17 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-09-17 with updates |
| 05/10/215 October 2021 | Statement of capital following an allotment of shares on 2021-05-13 |
| 04/10/214 October 2021 | Change of details for Mr Paul John Cornforth as a person with significant control on 2021-05-13 |
| 04/10/214 October 2021 | Statement of capital following an allotment of shares on 2021-05-13 |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
| 20/06/1920 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046536710003 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/10/181 October 2018 | CESSATION OF KERRY ISOBEL CORNFORTH AS A PSC |
| 01/10/181 October 2018 | APPOINTMENT TERMINATED, SECRETARY KERRY CORNFORTH |
| 19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
| 11/09/1811 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/09/1811 September 2018 | 01/10/17 STATEMENT OF CAPITAL GBP 150 |
| 02/05/182 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046536710003 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/03/1821 March 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARTER |
| 19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES |
| 12/09/1712 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 30/05/1730 May 2017 | DIRECTOR APPOINTED MR MATTHEW ANDREW CARTER |
| 30/05/1730 May 2017 | DIRECTOR APPOINTED MR PAUL MICHAEL WARD |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
| 14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/03/1630 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046536710002 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/10/158 October 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
| 04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/09/1422 September 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/09/1317 September 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/03/1328 March 2013 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ |
| 31/01/1331 January 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 31/01/1231 January 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/02/111 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/02/101 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
| 17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/03/0912 March 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
| 07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/06/0818 June 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
| 08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: BARCLAYS BANK CHAMBERS MARKET SQUARE KESWICK CUMBRIA CA12 5BE |
| 16/02/0716 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
| 16/02/0716 February 2007 | SECRETARY'S PARTICULARS CHANGED |
| 16/02/0716 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 16/02/0616 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
| 26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 16/02/0516 February 2005 | RETURN MADE UP TO 31/01/05; NO CHANGE OF MEMBERS |
| 30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 11/03/0411 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
| 01/03/041 March 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
| 11/12/0311 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/02/0321 February 2003 | SECRETARY RESIGNED |
| 21/02/0321 February 2003 | NEW DIRECTOR APPOINTED |
| 21/02/0321 February 2003 | DIRECTOR RESIGNED |
| 21/02/0321 February 2003 | REGISTERED OFFICE CHANGED ON 21/02/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 21/02/0321 February 2003 | NEW SECRETARY APPOINTED |
| 31/01/0331 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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