CORNEY AND BARROW GROUP LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

02/04/252 April 2025 Termination of appointment of Timothy George Freshwater as a director on 2025-03-31

View Document

24/10/2424 October 2024 Group of companies' accounts made up to 2024-04-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

02/11/232 November 2023 Group of companies' accounts made up to 2023-04-30

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

05/04/235 April 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

04/11/224 November 2022 Group of companies' accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

07/10/227 October 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

21/09/2221 September 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

29/04/2229 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

11/01/2211 January 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

10/11/2110 November 2021 Group of companies' accounts made up to 2021-04-30

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

25/01/1925 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/183 December 2018 RETURN OF PURCHASE OF OWN SHARES 06/11/18 TREASURY CAPITAL GBP 47387

View Document

30/11/1830 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

09/11/189 November 2018 RETURN OF PURCHASE OF OWN SHARES 11/10/18 TREASURY CAPITAL GBP 43939

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 RETURN OF PURCHASE OF OWN SHARES 12/04/18 TREASURY CAPITAL GBP 40491

View Document

04/05/184 May 2018 RETURN OF PURCHASE OF OWN SHARES 28/03/18 TREASURY CAPITAL GBP 37286

View Document

06/02/186 February 2018 RETURN OF PURCHASE OF OWN SHARES 15/01/18 TREASURY CAPITAL GBP 34190

View Document

16/01/1816 January 2018 RETURN OF PURCHASE OF OWN SHARES 30/10/17 TREASURY CAPITAL GBP 33980

View Document

16/11/1716 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

14/11/1714 November 2017 ARTICLES OF ASSOCIATION

View Document

01/11/171 November 2017 ALTER ARTICLES 25/10/2017

View Document

27/06/1727 June 2017 RETURN OF PURCHASE OF OWN SHARES 24/03/16 TREASURY CAPITAL GBP 23484

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 RETURN OF PURCHASE OF OWN SHARES 02/05/17 TREASURY CAPITAL GBP 18761

View Document

05/05/175 May 2017 RETURN OF PURCHASE OF OWN SHARES 11/04/17 TREASURY CAPITAL GBP 15313

View Document

21/04/1721 April 2017 RETURN OF PURCHASE OF OWN SHARES 31/03/17 TREASURY CAPITAL GBP 8260

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CANDLER GRIGSBY / 31/03/2017

View Document

07/02/177 February 2017 RETURN OF PURCHASE OF OWN SHARES 07/12/16 TREASURY CAPITAL GBP 5300

View Document

03/01/173 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN COUSINS

View Document

05/07/165 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR TIMOTHY GEORGE FRESHWATER

View Document

29/04/1629 April 2016 RETURN OF PURCHASE OF OWN SHARES 02/03/16 TREASURY CAPITAL GBP 730

View Document

17/02/1617 February 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/02/169 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

27/08/1527 August 2015 15/08/14 STATEMENT OF CAPITAL GBP 1899406

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CANDLER GRIGSBY / 25/06/2015

View Document

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

13/02/1513 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

19/11/1419 November 2014 ADOPT ARTICLES 05/11/2014

View Document

07/07/147 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/02/146 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

05/07/135 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY KNOWLES

View Document

31/01/1331 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

06/07/126 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

09/09/119 September 2011 SAIL ADDRESS CREATED

View Document

09/09/119 September 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CANDLER GRIGSBY / 09/09/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PERCY KESWICK WEATHERALL / 09/09/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY KNOWLES / 09/09/2011

View Document

09/09/119 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIBLEY

View Document

30/09/1030 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

01/09/101 September 2010 DIRECTOR APPOINTED DAMIAN THEOBALD OLIVER SIBLEY

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM KIMMINS

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDIE

View Document

28/07/1028 July 2010 20/06/10 NO CHANGES

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PERCY KESWICK WEATHERALL / 01/10/2009

View Document

21/10/0921 October 2009 CHANGE PERSON AS DIRECTOR

View Document

21/10/0921 October 2009 CHANGE PERSON AS DIRECTOR

View Document

21/10/0921 October 2009 CHANGE PERSON AS DIRECTOR

View Document

21/10/0921 October 2009 CHANGE PERSON AS DIRECTOR

View Document

21/10/0921 October 2009 CHANGE PERSON AS DIRECTOR

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART COUSINS / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL STANTON MASTERS / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STANTON MASTERS / 01/10/2009

View Document

08/10/098 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 20/06/09; NO CHANGE OF MEMBERS

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM GOVETT

View Document

01/12/081 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUCY WALSH / 11/04/2008

View Document

13/11/0713 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

11/08/0711 August 2007 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 £ SR 2338@1 26/04/06

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

03/09/033 September 2003 £ SR 500008@1 25/04/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 12 HELMET ROW LONDON EC1V 3QJ

View Document

30/05/0330 May 2003 MEMORANDUM OF ASSOCIATION

View Document

30/05/0330 May 2003 ARTICLES OF ASSOCIATION

View Document

30/05/0330 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0330 May 2003 £ NC 3000000/3333333 25/04/03

View Document

03/01/033 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 20/06/00; CHANGE OF MEMBERS

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/00

View Document

08/02/008 February 2000 £ IC 1500008/1234251 06/01/00 £ SR 265757@1=265757

View Document

04/02/004 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00

View Document

06/01/006 January 2000 ALTER MEM AND ARTS 08/12/99

View Document

06/01/006 January 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/01/006 January 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/01/006 January 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/01/006 January 2000 REREGISTRATION PLC-PRI 08/12/99

View Document

12/08/9912 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

05/06/995 June 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 £ IC 2000000/1994999 27/08/98 £ SR [email protected]=5000

View Document

21/05/9921 May 1999 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

27/07/9827 July 1998 SANC SH VARIATION 21/07/98

View Document

27/07/9827 July 1998 INTERIM DIV 21/07/98

View Document

27/07/9827 July 1998 VARYING SHARE RIGHTS AND NAMES 21/07/98

View Document

27/07/9827 July 1998 SANCTION SH VARIATION 21/07/98

View Document

18/06/9818 June 1998 DELIVERY EXT'D 3 MTH 31/01/98

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

19/08/9719 August 1997 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

14/08/9714 August 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/09/942 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/08/9419 August 1994

View Document

19/08/9419 August 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/06/9428 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

12/07/9312 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

24/02/9324 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992

View Document

25/08/9225 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 NC INC ALREADY ADJUSTED 24/03/92

View Document

27/03/9227 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/03/92

View Document

21/10/9121 October 1991

View Document

21/10/9121 October 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 NC INC ALREADY ADJUSTED 04/06/91

View Document

04/10/914 October 1991 £ NC 1050000/2000000 04/06/91

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

04/06/914 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9019 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9010 December 1990 APPROV TRUST DEED&RULES 12/11/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990

View Document

21/08/9021 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

22/05/9022 May 1990

View Document

22/05/9022 May 1990 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/8928 September 1989 REREGISTRATION PRI-PLC 220889

View Document

28/09/8928 September 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/09/8928 September 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/09/8928 September 1989 AUDITORS' REPORT

View Document

28/09/8928 September 1989 AUDITORS' STATEMENT

View Document

28/09/8928 September 1989 BALANCE SHEET

View Document

28/09/8928 September 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/09/8928 September 1989 ADOPT MEM AND ARTS 220889

View Document

28/09/8928 September 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/09/896 September 1989 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989

View Document

03/08/893 August 1989 DIRECTOR RESIGNED

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/11/88

View Document

02/11/882 November 1988 COMPANY NAME CHANGED CORNEY & BARROW LIMITED CERTIFICATE ISSUED ON 01/11/88

View Document

19/07/8819 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

20/06/8820 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/8731 October 1987 DIRECTOR RESIGNED

View Document

23/10/8723 October 1987

View Document

23/10/8723 October 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/8723 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

09/09/879 September 1987 NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 DIRECTOR RESIGNED

View Document

10/07/8710 July 1987 NEW DIRECTOR APPOINTED

View Document

17/09/8617 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

17/09/8617 September 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 DIRECTOR RESIGNED

View Document

22/08/8622 August 1986 NEW DIRECTOR APPOINTED

View Document

31/07/8531 July 1985

View Document

31/07/8531 July 1985

View Document

25/08/7825 August 1978 ANNUAL RETURN MADE UP TO 20/06/78

View Document

14/02/7614 February 1976 ANNUAL RETURN MADE UP TO 14/02/76

View Document

28/01/6928 January 1969 CERTIFICATE OF INCORPORATION

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