Advanced company searchLink opens in new window

T.C. CORNWELL LIMITED

Company number 03830379

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)
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
  • GBP 15,000
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
  • GBP 15,000
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
  • ANNOTATION This document replaces the AR01 registered on 06/09/2011 as it was not properly delivered.
06 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
  • ANNOTATION This document was replaced with the AR01 registered on 10/11/2011
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