- Company Overview for T.C. CORNWELL LIMITED (03830379)
- Filing history for T.C. CORNWELL LIMITED (03830379)
- People for T.C. CORNWELL LIMITED (03830379)
- Charges for T.C. CORNWELL LIMITED (03830379)
- More for T.C. CORNWELL LIMITED (03830379)
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) |
---|---|---|---|
26 Dec 2017 | AP03 | Appointment of Mrs Annabel Mary Brennan as a secretary on 13 December 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
08 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from 15 High Street Newcastle Staffordshire ST5 1RB to 5-9 High Street Newcastle Staffordshire ST5 1RB on 16 November 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
30 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
30 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
08 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
14 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
03 Sep 2014 | AR01 | Annual return made up to 24 August 2014 with full list of shareholders | |
15 Jan 2014 | MR01 | Registration of charge 038303790008 | |
20 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
14 Nov 2013 | MR01 | Registration of charge 038303790007 | |
20 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Dec 2012 | AA | Group of companies' 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 3 | |
03 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
22 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
10 Nov 2011 | AR01 |
Annual return made up to 24 August 2011. List of shareholders has changed
|
|
06 Sep 2011 | AR01 |
Annual return made up to 24 August 2011 with full list of shareholders
|
|
23 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
14 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
20 Aug 2010 | AA | Group of companies' accounts made up to 31 March 2010 |