CORWEN EXPORT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

17/04/2517 April 2025 Appointment of Mr Colin Ian Roberts as a director on 2025-03-31

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-11-30

View Document

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

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-11-30

View Document

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

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

03/05/233 May 2023 Director's details changed for Mr Benjamin Howell Griffiths on 2023-05-03

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-11-30

View Document

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

View Accounts

04/01/224 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

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

View Accounts

01/10/211 October 2021 Termination of appointment of Colin Ian Roberts as a director on 2021-10-01

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

15/03/2115 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

04/02/204 February 2020 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

23/11/1823 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 SECRETARY APPOINTED MRS VICTORIA WILLIAMS

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR COLIN IAN ROBERTS

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEATCROWN CORWEN LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

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

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/07/1620 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/08/1525 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/12/1317 December 2013 CURREXT FROM 31/12/2013 TO 31/05/2014

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH WILLIAMS

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN WILLIAMS / 12/10/2012

View Document

09/07/139 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/11/1229 November 2012 DIRECTOR APPOINTED MRS JUDITH ANN WILLIAMS

View Document

12/07/1212 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR VAUGHAN GRIFFITHS

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM COPPA HOUSE PADES WOOD LAKE ROAD PADESWOOD MOLD FLINTSHIRE CH7 4JA

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HOWELL GRIFFITHS / 01/01/2011

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HOWELL GRIFFITHS / 13/01/2010

View Document

05/08/105 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY SARA GRIFFITHS

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/08/093 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED MR BENJAMIN HOWELL GRIFFITHS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 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