Advanced company searchLink opens in new window

CORNEX LIMITED

Company number 00100151

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)
24 Mar 2014 AD01 Registered office address changed from 31a Colmore Row Birmingham West Midlands B3 2BU on 24 March 2014
11 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 14,000
19 Dec 2013 AA Full accounts made up to 30 September 2013
12 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
18 Jan 2013 AA Full accounts made up to 30 September 2012
15 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 Mar 2012 AA Full accounts made up to 30 September 2011
14 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
03 May 2011 AP03 Appointment of Dr David Allan Freeman as a secretary
03 May 2011 TM02 Termination of appointment of Antony Green as a secretary
10 Feb 2011 AA Full accounts made up to 30 September 2010
08 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
08 Feb 2011 CH01 Director's details changed for Mr Antony Charles Green on 8 February 2011
08 Feb 2011 CH01 Director's details changed for Mr Richard Jackson Corban Norgrove on 8 February 2011
08 Feb 2011 CH03 Secretary's details changed for Mr Antony Charles Green on 8 February 2011
09 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
29 Jan 2010 AA Full accounts made up to 30 September 2009
24 Feb 2009 363a Return made up to 07/02/09; full list of members
10 Feb 2009 288a Director appointed mr richard jackson corban norgrove
10 Feb 2009 288b Appointment terminated director robert blyth
31 Dec 2008 AA Full accounts made up to 30 September 2008
12 Feb 2008 363a Return made up to 07/02/08; full list of members
08 Feb 2008 AA Full accounts made up to 30 September 2007