Advanced company searchLink opens in new window

CORNHILL OATCAKES LIMITED

Company number 08983794

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)
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
  • GBP 2