- Company Overview for CORNOCK & SONS LIMITED (01966921)
- Filing history for CORNOCK & SONS LIMITED (01966921)
- People for CORNOCK & SONS LIMITED (01966921)
- More for CORNOCK & SONS LIMITED (01966921)
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
|
|
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
|
|
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
|
|
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 |