Advanced company searchLink opens in new window

CORNISH BUILDING COMPANY LTD

Company number 07970251

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)
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
09 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jul 2023 CH01 Director's details changed for Mrs Annalise Mcwilliams on 1 July 2023
04 Jul 2023 CH01 Director's details changed for Mr Aaron John Mc Williams on 1 July 2023
04 Jul 2023 PSC04 Change of details for Mr Aaron John Mcwilliams as a person with significant control on 2 March 2020
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 31 March 2021
08 Sep 2021 CH01 Director's details changed for Mr Aaron John Mc Williams on 1 March 2021
08 Sep 2021 AP01 Appointment of Mrs Annalise Mcwilliams as a director on 8 September 2021
07 Jun 2021 TM01 Termination of appointment of Annalise Mcwilliams as a director on 7 June 2021
07 Jun 2021 PSC07 Cessation of Annalise Mcwilliams as a person with significant control on 7 June 2021
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
18 Oct 2020 AA Micro company accounts made up to 31 March 2020
12 Aug 2020 AD01 Registered office address changed from Pennyhayle St. Kew Highway Bodmin PL30 3ED England to Highdown Lime Kiln Lane Uplyme Lyme Regis DT7 3XG on 12 August 2020
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Jul 2019 PSC01 Notification of Annalise Mcwilliams as a person with significant control on 3 July 2019
16 Jul 2019 AP01 Appointment of Mrs Annalise Mcwilliams as a director on 3 July 2019
06 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
26 Feb 2019 AD01 Registered office address changed from 15 the Hurlings St. Columb Cornwall TR9 6FE to Pennyhayle St. Kew Highway Bodmin PL30 3ED on 26 February 2019
08 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
14 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates