Advanced company searchLink opens in new window

CORNERSTONE SUPPLIES LIMITED

Company number 01854182

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
22 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
22 Mar 2024 PSC04 Change of details for Ms Karen Ann Brownsey as a person with significant control on 16 March 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Nov 2022 CH01 Director's details changed for Mr David Roy Brownsey on 1 October 2022
14 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 16 March 2021 with updates
20 Nov 2020 PSC04 Change of details for Ms Karen Ann Brownsey as a person with significant control on 1 October 2020
20 Nov 2020 CH01 Director's details changed for Mrs Karen Ann Brownsey on 1 October 2020
13 Nov 2020 SH20 Statement by Directors
13 Nov 2020 SH19 Statement of capital on 13 November 2020
  • GBP 101
13 Nov 2020 CAP-SS Solvency Statement dated 18/10/20
13 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
20 Aug 2020 AD01 Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL to The Hart Shaw Building Europa Link Sheffield S9 1XU on 20 August 2020
20 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
30 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
29 Mar 2019 AP01 Appointment of Mr David Roy Brownsey as a director on 1 February 2019
14 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 March 2018
  • GBP 60,001