CORBALLY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

21/06/2421 June 2024 Change of details for Mr Desmond Noel Kelly as a person with significant control on 2024-06-21

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-14 with no updates

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

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

View Accounts

20/02/1920 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, 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

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRAID

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN BAKER

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

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

View Accounts

01/12/161 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1628 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 3.00

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM APRIL BARNS REDDITCH ROAD ULLENHALL HENLEY IN ARDEN WARWICKSHIRE B95 5NY

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BRAID / 01/06/2013

View Document

07/02/137 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR ROBERT JOHN BRAID

View Document

31/01/1231 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/01/2011

View Document

02/02/112 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/02/2011

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BAKER / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS KELLY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND NOEL KELLY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN O'DONNELL / 01/10/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MRS SALLY ANN O'DONNELL

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MR JOHN THOMAS KELLY

View Document

28/07/0828 July 2008 SECRETARY APPOINTED MR BRIAN EDWARD BAKER

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY SALLY KELLY

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 85 YORK AVENUE FINCHFIELD WOLVERHAMPTON WV3 9BS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: ARDEN HOUSE ARDEN ROAD HEARTLANDS BIRMINGHAM B8 1DE

View Document

27/11/0727 November 2007 COMPANY NAME CHANGED DSM DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/11/07

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 240 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

20/11/9820 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/01/986 January 1998 EXEMPTION FROM APPOINTING AUDITORS 26/11/97

View Document

20/05/9720 May 1997 S252 DISP LAYING ACC 04/03/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 SECRETARY RESIGNED

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED

View Document

04/03/964 March 1996 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