CORNERSTONE CONSTRUCTION SOLUTIONS LIMITED
Company number 07144125
- Company Overview for CORNERSTONE CONSTRUCTION SOLUTIONS LIMITED (07144125)
- Filing history for CORNERSTONE CONSTRUCTION SOLUTIONS LIMITED (07144125)
- People for CORNERSTONE CONSTRUCTION SOLUTIONS LIMITED (07144125)
- Charges for CORNERSTONE CONSTRUCTION SOLUTIONS LIMITED (07144125)
- More for CORNERSTONE CONSTRUCTION SOLUTIONS LIMITED (07144125)
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 Nov 2015 | AP01 | Appointment of Mrs Faye Welsh as a director on 26 November 2015 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Mar 2014 | MR01 | Registration of charge 071441250001 | |
06 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 Feb 2014 | CH01 | Director's details changed for Maureen Elizabeth Diggins on 31 December 2013 | |
24 Jun 2013 | AD01 | Registered office address changed from the Old Fire Station 1 Abbey Road Barrow in Furness Cumbria LA14 1XH United Kingdom on 24 June 2013 | |
22 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 12 April 2013
|
|
14 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jan 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
31 May 2012 | CH01 | Director's details changed for Maureen Elizabeth Diggins on 16 May 2012 | |
03 May 2012 | AD01 | Registered office address changed from Waterside House Bridge Approach Barrow-in-Furness Cumbria LA14 2HE United Kingdom on 3 May 2012 | |
16 Apr 2012 | CH01 | Director's details changed for Maureen Elizabeth Diggins on 2 April 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 28 February 2012 | |
01 Mar 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
03 Feb 2012 | TM01 | Termination of appointment of Stephen Moseley as a director | |
03 Feb 2012 | AP01 | Appointment of Maureen Elizabeth Diggins as a director | |
11 Jan 2012 | CH01 | Director's details changed for Mr Stephen Raymond Moseley on 28 December 2011 | |
19 Sep 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
12 Sep 2011 | AD01 | Registered office address changed from Knox Accounting Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE on 12 September 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from 12-13 Market Place Selby North Yorkshire YO8 4PB United Kingdom on 18 July 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
31 Mar 2010 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 31 March 2010 |