Advanced company searchLink opens in new window

CORNERSTONE CONSTRUCTION SOLUTIONS LIMITED

Company number 07144125

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)
13 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
20 May 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Mar 2014 MR01 Registration of charge 071441250001
06 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
06 Feb 2014 CH01 Director's details changed for Maureen Elizabeth Diggins on 31 December 2013
24 Jun 2013 AD01 Registered office address changed from the Old Fire Station 1 Abbey Road Barrow in Furness Cumbria LA14 1XH United Kingdom on 24 June 2013
22 Apr 2013 SH01 Statement of capital following an allotment of shares on 12 April 2013
  • GBP 100
14 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
31 May 2012 CH01 Director's details changed for Maureen Elizabeth Diggins on 16 May 2012
03 May 2012 AD01 Registered office address changed from Waterside House Bridge Approach Barrow-in-Furness Cumbria LA14 2HE United Kingdom on 3 May 2012
16 Apr 2012 CH01 Director's details changed for Maureen Elizabeth Diggins on 2 April 2012
07 Mar 2012 AR01 Annual return made up to 28 February 2012
01 Mar 2012 AA Accounts for a dormant company made up to 28 February 2012
03 Feb 2012 TM01 Termination of appointment of Stephen Moseley as a director
03 Feb 2012 AP01 Appointment of Maureen Elizabeth Diggins as a director
11 Jan 2012 CH01 Director's details changed for Mr Stephen Raymond Moseley on 28 December 2011
19 Sep 2011 AA Accounts for a dormant company made up to 28 February 2011
12 Sep 2011 AD01 Registered office address changed from Knox Accounting Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE on 12 September 2011
18 Jul 2011 AD01 Registered office address changed from 12-13 Market Place Selby North Yorkshire YO8 4PB United Kingdom on 18 July 2011
30 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
31 Mar 2010 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 31 March 2010
31 Mar 2010 TM01 Termination of appointment of Jonathon Round as a director
30 Mar 2010 AP01 Appointment of Mr Stephen Raymond Moseley as a director