- Company Overview for THE CORNISH BED COMPANY LIMITED (09412994)
- Filing history for THE CORNISH BED COMPANY LIMITED (09412994)
- People for THE CORNISH BED COMPANY LIMITED (09412994)
- More for THE CORNISH BED COMPANY LIMITED (09412994)
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 2025 | CS01 | Confirmation statement made on 27 January 2025 with no updates | |
24 Dec 2024 | AD01 | Registered office address changed from Woodbury House Green Lane Exton Exeter Devon EX3 0PW England to 11 Yeo Business Park Axehayes Farm Clyst St. Mary Exeter Devon EX5 1DP on 24 December 2024 | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from Bodhams Farm Hemyock Cullompton Devon EX15 3QS England to Woodbury House Green Lane Exton Exeter Devon EX3 0PW on 28 September 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
12 Jan 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 105B High Street High Street Honiton Devon EX14 1PE England to Bodhams Farm Hemyock Cullompton Devon EX15 3QS on 2 December 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
23 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 15 October 2018
|
|
17 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Feb 2018 | AP01 | Appointment of Mr Garry Terence Smith as a director on 30 January 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Mar 2016 | AD01 | Registered office address changed from 97 Fore Street Topsham Exeter Devon EX3 0HQ United Kingdom to 105B High Street High Street Honiton Devon EX14 1PE on 15 March 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|