THE PHILIP CORNES GROUP CO. LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Appointment of Amanda Brewer as a secretary on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Christopher John Lewis as a secretary on 2025-04-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/10/247 October 2024

View Document

20/02/2420 February 2024 Notification of Tw Metals Limited as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Cessation of Henry Craft O'neal as a person with significant control on 2024-02-20

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

14/09/2214 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022

View Document

09/05/229 May 2022 Termination of appointment of Michael Arthur Rowland as a secretary on 2022-03-31

View Document

09/05/229 May 2022 Appointment of Troy Lugo as a secretary on 2022-04-01

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

19/10/2119 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/10/2119 October 2021

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

18/02/1518 February 2015 DIVIDEND ON 500,006 ORDINARY ￯﾿ᄑ1 SHARES 31/12/2014

View Document

10/02/1510 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 ADOPT ARTICLES 27/11/2014

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES JONES

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/08/103 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY MARY VALENTA

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED CHARLES WILLIAM JONES

View Document

17/05/1017 May 2010 SECRETARY APPOINTED MICHAEL ARTHUR ROWLAND

View Document

25/02/1025 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK HARRINGTON ELROD III / 12/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CRAFT O'NEAL / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS GAIL LISA THOMAS / 12/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE BROWN / 12/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS MARY THERESE VALENTA / 12/10/2009

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/02/0919 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: G OFFICE CHANGED 27/10/98 CLAYBROOK DRIVE WASHFORD REDDITCH WORCS B98 0DT

View Document

27/10/9827 October 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 AUDITOR'S RESIGNATION

View Document

15/10/9815 October 1998 � IC 600006/500006 04/09/98 � SR 100000@1=100000

View Document

17/02/9817 February 1998 RETURN MADE UP TO 08/02/98; CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 � IC 700006/600006 30/09/97 � SR 100000@1=100000

View Document

23/12/9723 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

05/02/965 February 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

17/11/9517 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/07/95

View Document

17/11/9517 November 1995 ADOPT MEM AND ARTS 01/07/95

View Document

01/09/951 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/957 April 1995 RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

07/10/947 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

07/10/947 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

17/03/9417 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

18/02/9318 February 1993 RETURN MADE UP TO 08/02/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/935 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

05/03/925 March 1992 RETURN MADE UP TO 08/02/92; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

29/08/9129 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 ALTER MEM AND ARTS 27/03/91

View Document

14/03/9114 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 EXEMPTION FROM APPOINTING AUDITORS 08/02/91

View Document

18/12/9018 December 1990 COMPANY NAME CHANGED PHILIP CORNES AEROSPACE & CO. LI MITED CERTIFICATE ISSUED ON 19/12/90

View Document

23/10/9023 October 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/10/90

View Document

23/10/9023 October 1990 � NC 1000/5000000 05/10/90

View Document

02/07/902 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/8913 September 1989 REGISTERED OFFICE CHANGED ON 13/09/89 FROM: G OFFICE CHANGED 13/09/89 THE GLASSMILL 1, BATTERSEA BRIDGE ROAD LONDON SW11 3BG

View Document

13/09/8913 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 ALTER MEM AND ARTS 110889

View Document

11/08/8911 August 1989 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