CORBRIDGE WORKSHOPS LIMITED

Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

08/06/258 June 2025 Termination of appointment of Phylis Rose Lee as a director on 2025-06-01

View Document

08/06/258 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-05-22 with updates

View Document

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

View Accounts

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

21/03/1221 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT TAYLOR

View Document

31/12/1031 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH DOBSON

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

18/03/1018 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LESLIE LEE / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHYLLIS ROSE LEE / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT DOBSON / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON TAYLOR / 18/12/2009

View Document

04/04/094 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 09/12/06; CHANGE OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

09/12/049 December 2004 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