Advanced company searchLink opens in new window

CORNOCK & SONS LIMITED

Company number 01966921

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)
29 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
21 Jan 2016 AP01 Appointment of Mr William John Cornock as a director on 13 January 2016
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2015 AR01 Annual return made up to 5 September 2015
Statement of capital on 2015-09-16
  • GBP 745
08 Apr 2015 AD01 Registered office address changed from 18a Queen Square Bath Avon BA1 2HR to 124 High Street Midsomer Norton Radstock Bath BA3 2DA on 8 April 2015
16 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
07 Oct 2014 AR01 Annual return made up to 5 September 2014
Statement of capital on 2014-10-07
  • GBP 745
07 Oct 2014 AP04 Appointment of South West Registrars Limited as a secretary on 22 April 2013
22 Nov 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 745
22 Nov 2013 TM01 Termination of appointment of Valerie Cornock as a director
22 Nov 2013 TM01 Termination of appointment of Valerie Cornock as a director
22 Nov 2013 TM02 Termination of appointment of Valerie Cornock as a secretary
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
19 Sep 2012 CH03 Secretary's details changed for Valerie Ann Cornock on 12 September 2012
19 Sep 2012 CH01 Director's details changed for Mr Mark John Cornock on 12 September 2011
19 Sep 2012 CH01 Director's details changed for Valerie Ann Cornock on 12 September 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders