Advanced company searchLink opens in new window

CORNWELL'S CHEMISTS LIMITED

Company number 00351884

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)
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
  • GBP 15,000
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
  • GBP 15,000
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
  • GBP 15,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
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