Advanced company searchLink opens in new window

CORSTORPHINE & WRIGHT (BIRMINGHAM) LIMITED

Company number 08799140

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)
17 Jul 2017 TM01 Termination of appointment of Godfrey Mansell as a director on 23 June 2017
29 Jun 2017 TM01 Termination of appointment of Terry Bolton as a director on 26 June 2017
29 Jun 2017 TM01 Termination of appointment of John Michael Christopher Bradshaw as a director on 26 June 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 400
01 Jul 2015 CERTNM Company name changed bblb corstorphine & wright LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 400
20 Mar 2014 AP01 Appointment of Edward Baverstock as a director
20 Mar 2014 AP01 Appointment of John Michael Christopher Bradshaw as a director
20 Mar 2014 AP01 Appointment of Terry Bolton as a director
20 Mar 2014 AP01 Appointment of Simon Stuart Jones as a director
06 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 400
18 Dec 2013 AA01 Current accounting period shortened from 31 December 2014 to 30 June 2014
02 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)