Advanced company searchLink opens in new window

CORNISH MEAD CO.LIMITED

Company number 00584062

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)
23 Apr 2016 MR04 Satisfaction of charge 16 in full
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
25 Feb 2015 AD01 Registered office address changed from C/O Abbotswood Trinity House Wharf Road Penzance Cornwall TR18 4BN to The Mead House Mount Prospect Terrace Newlyn Penzance Cornwall TR18 5QF on 25 February 2015
08 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
10 Jun 2014 AAMD Amended accounts made up to 28 February 2013
10 Mar 2014 AD01 Registered office address changed from C/O S P Dicker 6 Polwithen Road Penzance Cornwall TR18 4JS on 10 March 2014
05 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1,000
27 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
08 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
08 Nov 2012 TM02 Termination of appointment of Julian Moore as a secretary
08 Nov 2012 AP03 Appointment of Mr Matthew Leiworthy as a secretary
08 Nov 2012 TM01 Termination of appointment of Julian Moore as a director
04 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
25 May 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
10 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
25 Mar 2010 AD01 Registered office address changed from the Meadhouse Tolcarne Newlyn Penzance Cornwall TR18 5QF on 25 March 2010
28 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
28 Nov 2009 CH01 Director's details changed for Matthew Thomas Leiworthy on 16 October 2009
26 Nov 2009 CH01 Director's details changed for Sophia Emma Fenton on 14 October 2009
26 Nov 2009 CH01 Director's details changed for Julian William Moore on 16 October 2009
26 Nov 2009 CH01 Director's details changed for Sidney Thomas Leiworthy on 16 October 2009