Advanced company searchLink opens in new window

CORNISH WORKS LIMITED

Company number 11928217

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 Nov 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
12 Sep 2024 AA Micro company accounts made up to 30 April 2024
29 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
28 Nov 2023 CH01 Director's details changed for Mrs Josie Sofia Regis Hastings on 1 April 2022
20 Nov 2023 AA Micro company accounts made up to 30 April 2023
23 Dec 2022 AA Micro company accounts made up to 30 April 2022
30 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
21 Oct 2022 PSC04 Change of details for Mr Garry Stephen Hastings as a person with significant control on 1 April 2022
21 Oct 2022 PSC04 Change of details for Mrs Josie Sofia Regis Hastings as a person with significant control on 1 April 2022
21 Oct 2022 CH01 Director's details changed for Mr Garry Stephen Hastings on 1 April 2022
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
26 Nov 2021 CH01 Director's details changed for Mrs Josie Sofia Regis Hastings on 27 November 2020
26 Nov 2021 CH01 Director's details changed for Mr Garry Stephen Hastings on 27 November 2020
26 Nov 2021 PSC04 Change of details for Mrs Josie Sofia Regis Hastings as a person with significant control on 27 November 2020
26 Nov 2021 PSC04 Change of details for Mr Garry Stephen Hastings as a person with significant control on 27 November 2020
14 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
12 Oct 2020 AA Micro company accounts made up to 30 April 2020
20 Mar 2020 CH01 Director's details changed for Mrs Josie Sofia Regis Hastings on 3 March 2020
20 Mar 2020 CH01 Director's details changed for Mr Garry Stephen Hastings on 3 March 2020
20 Mar 2020 PSC04 Change of details for Mr Garry Stephen Hastings as a person with significant control on 3 March 2020
20 Mar 2020 PSC04 Change of details for Mrs Josie Sofia Regis Hastings as a person with significant control on 3 March 2020
03 Mar 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 3 March 2020
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
05 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-05
  • GBP 2