CORNWALLIS STOKE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Micro company accounts made up to 2024-11-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-11-30

View Document

07/03/237 March 2023 Certificate of change of name

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

24/02/2224 February 2022 Previous accounting period extended from 2021-05-31 to 2021-11-30

View Document

14/12/2114 December 2021 Change of details for Mr Richard William John Brown as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mr Richard William John Brown on 2021-12-14

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Satisfaction of charge 119959100002 in full

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-05-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES

View Document

17/12/2017 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119959100002

View Document

15/12/2015 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119959100001

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119959100001

View Document

14/05/1914 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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