- Company Overview for JOHN CORY AND SONS LIMITED (00060066)
- Filing history for JOHN CORY AND SONS LIMITED (00060066)
- People for JOHN CORY AND SONS LIMITED (00060066)
- Charges for JOHN CORY AND SONS LIMITED (00060066)
- More for JOHN CORY AND SONS LIMITED (00060066)
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
|
|
15 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
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
|
|
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 |