- Company Overview for CORNHILL OATCAKES LIMITED (08983794)
- Filing history for CORNHILL OATCAKES LIMITED (08983794)
- People for CORNHILL OATCAKES LIMITED (08983794)
- More for CORNHILL OATCAKES LIMITED (08983794)
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) |
---|---|---|---|
21 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
26 Feb 2023 | AD01 | Registered office address changed from 36 Rothsay Avenue Stoke-on-Trent ST1 6EY England to 100 Abbey Lane Stoke-on-Trent ST2 8AJ on 26 February 2023 | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
30 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
31 Aug 2020 | AD01 | Registered office address changed from 227 Endon Road Stoke-on-Trent ST6 8PA England to 36 Rothsay Avenue Stoke-on-Trent ST1 6EY on 31 August 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
14 Apr 2020 | TM01 | Termination of appointment of Fay Marie Furnival as a director on 5 April 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from 3 Somerley Road Birches Head Stoke-on-Trent ST1 6TB England to 227 Endon Road Stoke-on-Trent ST6 8PA on 20 August 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
06 Dec 2016 | AD01 | Registered office address changed from 9 Brookfield Avenue Endon Stoke on Trent Staffs ST9 9ED to 3 Somerley Road Birches Head Stoke-on-Trent ST1 6TB on 6 December 2016 | |
06 Dec 2016 | AP01 | Appointment of Ms Fay Marie Furnival as a director on 5 December 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Heather Joy Djuranovic as a director on 5 December 2016 | |
06 Dec 2016 | AP01 | Appointment of Ms Kerry Haverty as a director on 5 December 2016 | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|