CORNERSTONES BUILDING AND LANDSCAPE PRODUCTS LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1913 November 2019 APPLICATION FOR STRIKING-OFF

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LLEWELYN JONES

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073631580001

View Document

07/03/167 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BLANCHARD

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 1 BOLD ROAD ST. HELENS MERSEYSIDE WA9 4JG

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR JOHN LLEWELYN JONES

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR TERRY OWEN

View Document

05/02/165 February 2016 SECRETARY APPOINTED MR ANDREW WAGSTAFF

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WOODYER

View Document

29/01/1629 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR PAUL ANDREW BLANCHARD

View Document

28/10/1528 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

18/09/1418 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/01/1413 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073631580001

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR JAMES WOODYER

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN GRAY

View Document

25/09/1325 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/09/1220 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 76 WELLINGTON ROAD SOUTH STOCKPORT SK1 3SU UNITED KINGDOM

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/09/1116 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

01/11/101 November 2010 CURRSHO FROM 30/09/2011 TO 31/05/2011

View Document

02/09/102 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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