CORNWALL AT LAST LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

28/05/2528 May 2025 Application to strike the company off the register

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

31/07/2431 July 2024 Registered office address changed from Saint Petroc Back Lane Tintagel Cornwall PL34 0AU England to 168 Uttoxeter Road Mickleover Derby DE3 9AA on 2024-07-31

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

16/09/2216 September 2022 Registered office address changed from The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD England to Saint Petroc Back Lane Tintagel Cornwall PL34 0AU on 2022-09-16

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

11/02/2211 February 2022 Change of details for Mrs Wendy Weston as a person with significant control on 2021-09-01

View Document

11/02/2211 February 2022 Director's details changed for Mrs Wendy Weston on 2022-02-11

View Document

11/02/2211 February 2022 Director's details changed for Mr Paul Weston on 2022-02-11

View Document

11/02/2211 February 2022 Director's details changed for Mrs Wendy Weston on 2021-09-01

View Document

11/02/2211 February 2022 Secretary's details changed for Mrs Wendy Weston on 2021-12-01

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/01/2121 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL WESTON / 05/01/2021

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WESTON / 21/12/2020

View Document

26/11/2026 November 2020 COMPANY NAME CHANGED BEERBOHM LIMITED CERTIFICATE ISSUED ON 26/11/20

View Document

26/11/2026 November 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

10/10/1910 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 19 TAMWORTH STREET LICHFIELD STAFFORDSHIRE WS13 6JP ENGLAND

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/10/1824 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY WESTON / 05/09/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WESTON / 05/09/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

06/12/176 December 2017 28/02/17 UNAUDITED ABRIDGED

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WESTON / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY WESTON / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WESTON / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY WESTON / 19/04/2017

View Document

19/04/1719 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY WESTON / 19/04/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED WESTBAR INNS LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/03/161 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY WESTON / 12/12/2015

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WESTON / 01/12/2015

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY WESTON / 12/12/2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 23 - 25 GREENHILL LICHFIELD STAFFS WS13 6DY

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/02/1321 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/05/124 May 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 CURREXT FROM 31/01/2011 TO 28/02/2011

View Document

14/01/1014 January 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