Advanced company searchLink opens in new window

CORY BROTHERS LIMITED

Company number 04717201

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)
30 Jan 2017 TM02 Termination of appointment of Christopher Raine as a secretary on 27 January 2017
21 Sep 2016 AA Full accounts made up to 29 February 2016
19 Sep 2016 CH01 Director's details changed for Miss Louise Margaret Evans on 15 September 2016
18 May 2016 MA Memorandum and Articles of Association
18 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 May 2016 MR01 Registration of charge 047172010002, created on 9 May 2016
16 May 2016 MR04 Satisfaction of charge 1 in full
28 Apr 2016 TM01 Termination of appointment of Neil Sidney Darby as a director on 29 February 2016
13 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,000
07 Dec 2015 AA Full accounts made up to 28 February 2015
29 Jun 2015 AP01 Appointment of Miss Louise Margaret Evans as a director on 24 June 2015
29 Jun 2015 TM01 Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015
05 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100,000
14 Nov 2014 AD01 Registered office address changed from Cory House 21 Berth Tilbury Docks Essex RM18 7JT to Claremont Buildings Old Clatterbridge Road Bebington Merseyside CH63 4JB on 14 November 2014
11 Nov 2014 AA Full accounts made up to 28 February 2014
02 Jun 2014 TM01 Termination of appointment of John Van Bergen as a director
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100,000
22 Oct 2013 MISC Sect 519
17 Oct 2013 MISC Auditors resignation
14 Aug 2013 AA Full accounts made up to 28 February 2013
20 Jun 2013 AP01 Appointment of Mr Martin Francis Stafford Beer as a director
17 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
12 Nov 2012 TM01 Termination of appointment of Quentin Soanes as a director
12 Nov 2012 TM01 Termination of appointment of Alan Marsh as a director
23 Oct 2012 AA Full accounts made up to 29 February 2012