CORDWELL DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

12/06/2312 June 2023 Application to strike the company off the register

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

12/02/1612 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/02/1519 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/02/1425 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM WILCOX / 01/02/2014

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/02/1321 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/02/128 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/02/1122 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM WILCOX / 31/01/2011

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM WILCOX / 01/10/2009

View Document

06/04/106 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WARRACK / 07/04/2008

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: C/O ARMSTRONG CHASE SUITE 1 WINWOOD COURT NORTON ROAD STOURBRIDGE WEST MIDLANDS DY8 2AE

View Document

24/04/0624 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: MASON LAW CHARTERED ACCOUNTANTS 9 FREDERICK ROAD EDGBASTON BIRMINGHAM B15 1TW

View Document

14/04/0514 April 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

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

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED CORDWELL HOMES LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/9820 March 1998 S369(4) SHT NOTICE MEET 06/03/98

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM: C/O MASONS ST MARTINS HOUSE BULL RING BIRMINGHAM B5 5DT

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 4 SUMMER HILL HALESOWEN WEST MIDLANDS B63 3BU

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/07/9631 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/964 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/05/9416 May 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