Advanced company searchLink opens in new window

JOHN CORY AND SONS LIMITED

Company number 00060066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2018 TM01 Termination of appointment of Clare Sarah Roberts as a director on 29 December 2018
30 Dec 2018 TM01 Termination of appointment of Rhiannon Cecil Joanna Cory as a director on 28 December 2018
30 Dec 2018 TM01 Termination of appointment of Georgina Ann Roberts as a director on 27 December 2018
05 Nov 2018 MR04 Satisfaction of charge 000600660007 in full
08 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
07 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
31 Oct 2017 TM01 Termination of appointment of Adrian Guy Burton Larby as a director on 20 August 2017
03 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
11 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Jun 2016 TM01 Termination of appointment of Jean Alison Hutton as a director on 27 June 2016
07 Jun 2016 CH01 Director's details changed for Clare Sarah Cory on 20 May 2016
19 May 2016 AA Total exemption small company accounts made up to 30 September 2015
16 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 275,100
15 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 275,100
28 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
14 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 275,100
09 Jul 2013 MR01 Registration of charge 000600660007
31 May 2013 MR01 Registration of charge 000600660006
17 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
17 May 2013 CH01 Director's details changed for Jean Charlotte Dunseath on 20 April 2013
17 May 2013 AD01 Registered office address changed from 1 Porth Cottages St. Brides-Super-Ely Cardiff CF5 6HE Wales on 17 May 2013
17 May 2013 AD01 Registered office address changed from 1 Porth Cottages Peterston Super Ely Cardiff CF5 6HE on 17 May 2013
16 May 2013 AA Total exemption small company accounts made up to 30 September 2012
18 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders