C K (CORNWALL) LTD.

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Registered office address changed from 9 Church Road Penryn TR10 8DA England to 7 Church Road Penryn TR10 8DA on 2024-02-16

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Termination of appointment of Mary Elaine Connick as a secretary on 2023-07-01

View Document

01/03/231 March 2023 Appointment of Miss Cara Emily Kitts as a secretary on 2023-02-22

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY VANESSA KITTS

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

05/03/195 March 2019 SECRETARY APPOINTED MRS MARY ELAINE CONNICK

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARY CONNICK

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM LANACRE SALT BOX ROAD, MYLOR BRIDGE FALMOUTH TR11 5NW

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELAINE CONNICK / 25/01/2010

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

01/02/031 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

27/11/9927 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/03/953 March 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/953 March 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: BROOKE HOUSE 15 CHANNEL ROAD WALTON ST MARY CLEVEDON AVON BS21 7RY

View Document

20/10/9420 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/08/944 August 1994 REGISTERED OFFICE CHANGED ON 04/08/94 FROM: 366-388 PALATINE ROAD MANCHESTER M22 4FZ

View Document

03/08/943 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 £ NC 100/400000 29/06/94

View Document

29/07/9429 July 1994 NC INC ALREADY ADJUSTED 29/06/94

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 SECRETARY RESIGNED

View Document

25/01/9425 January 1994 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