A.J. CORNALL (CONTRACTORS) LIMITED
Company number 04179048
- Company Overview for A.J. CORNALL (CONTRACTORS) LIMITED (04179048)
- Filing history for A.J. CORNALL (CONTRACTORS) LIMITED (04179048)
- People for A.J. CORNALL (CONTRACTORS) LIMITED (04179048)
- Charges for A.J. CORNALL (CONTRACTORS) LIMITED (04179048)
- Registers for A.J. CORNALL (CONTRACTORS) LIMITED (04179048)
- More for A.J. CORNALL (CONTRACTORS) LIMITED (04179048)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr Joseph Alexander Cornall as a director on 10 August 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
15 Mar 2017 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
15 Mar 2017 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
14 Mar 2017 | AD01 | Registered office address changed from 115 Red Bank Road, Bispham Blackpool Lancs FY2 9HZ to Unit 4B Kincraig Business Park Kincraig Road Blackpool Lancashire FY2 0PJ on 14 March 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | CH03 | Secretary's details changed for Mrs Lindsey Maxine Cornall on 1 March 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mr Anthony John Cornall on 1 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
07 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
07 Dec 2015 | MR04 | Satisfaction of charge 6 in full |