- Company Overview for CORNWELL'S CHEMISTS LIMITED (00351884)
- Filing history for CORNWELL'S CHEMISTS LIMITED (00351884)
- People for CORNWELL'S CHEMISTS LIMITED (00351884)
- Charges for CORNWELL'S CHEMISTS LIMITED (00351884)
- More for CORNWELL'S CHEMISTS LIMITED (00351884)
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) |
---|---|---|---|
06 Jan 2018 | AP03 | Appointment of Mrs Annabel Mary Brennan as a secretary on 24 December 2017 | |
03 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of Tc Cornwell Limited as a person with significant control on 6 April 2016 | |
08 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from 15 High Street Newcastle Staffs ST5 1RB to 5-9 High Street Newcastle Staffordshire ST5 1RB on 16 November 2016 | |
30 Aug 2016 | MR04 | Satisfaction of charge 5 in full | |
30 Aug 2016 | MR04 | Satisfaction of charge 9 in full | |
28 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
08 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Desmond Anthony Hennelly as a director on 3 September 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Philip Callaghan Galt as a director on 23 July 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
20 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
27 Jun 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
20 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
24 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Jun 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
22 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
20 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Mr Charles Julian Mitchell on 2 October 2009 |