CORNWALL ERECTING SERVICES LTD
Status | ACTIVE |
Company No. | 07221200 |
Category | Private Limited Company |
Incorporated | 13 Apr 2010 |
Age | 14 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CORNWALL ERECTING SERVICES LTD is an active private limited company with number 07221200. It was incorporated 14 years, 2 months, 5 days ago, on 13 April 2010. The company address is Unit 27 Cardrew Trade Park North Unit 27 Cardrew Trade Park North, Redruth, TR15 1SZ, England.
Company Fillings
Confirmation statement with updates
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination secretary company with name termination date
Date: 22 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-10
Officer name: Danielle Bawden
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-12
New address: Unit 27 Cardrew Trade Park North Cardrew Way Redruth TR15 1SZ
Old address: Unit 27 Cardrew Trade Park North Cardrew Industrial Estate Redruth Cornwall England
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 18 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-07-07
Officer name: Miss Danielle Bawden
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-01
New address: Unit 27 Cardrew Trade Park North Cardrew Industrial Estate Redruth Cornwall
Old address: Unit 12B Cardrew Industrial Estate Redruth Cornwall TR15 1SS
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Change person director company with change date
Date: 11 May 2014
Action Date: 11 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Goldworthy
Change date: 2014-05-11
Documents
Change registered office address company with date old address
Date: 21 Oct 2013
Action Date: 21 Oct 2013
Category: Address
Type: AD01
Old address: Unit 13C Cardrew Industrial Estate Redruth Cornwall TR15 1SS United Kingdom
Change date: 2013-10-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Change person director company with change date
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Goldworthy
Change date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Termination director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Todd
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Appoint person director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Todd
Documents
Capital allotment shares
Date: 08 Apr 2011
Action Date: 06 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-06
Capital : 101 GBP
Documents
Change account reference date company previous shortened
Date: 06 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 22 Feb 2011
Action Date: 22 Feb 2011
Category: Address
Type: AD01
Old address: 14B Duchy Business Centre Wilson Way Pool Redruth Cornwall TR15 3RT United Kingdom
Change date: 2011-02-22
Documents
Change registered office address company with date old address
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Address
Type: AD01
Old address: 59 Harveys Way Hayle Cornwall TR27 4PE United Kingdom
Change date: 2011-01-26
Documents
Change registered office address company with date old address
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-12
Old address: C/O Anderson Advantage Elliot Building Wilson Way Pool Redruth Cornwall TR15 3RN United Kingdom
Documents
Change registered office address company with date old address
Date: 25 Aug 2010
Action Date: 25 Aug 2010
Category: Address
Type: AD01
Old address: 59 Harveys Way Hayle Cornwall TR27 4PE England
Change date: 2010-08-25
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-15
Officer name: Mr Richard Goldworthy
Documents
Change registered office address company with date old address
Date: 15 Apr 2010
Action Date: 15 Apr 2010
Category: Address
Type: AD01
Old address: 59 Harveys Way Hayle TR26 4PE United Kingdom
Change date: 2010-04-15
Documents
Some Companies
28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ
Number: | 08827886 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SAINT EVOX CLOSE,SOUTHAMPTON,SO16 8FS
Number: | 05088830 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRFIELD KINGSTON ROAD LIMITED
CHARLTON HOUSE,DOVER,CT16 1BL
Number: | 07748739 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 LONGLEY,WEST YORKSHIRE,HD9 2JD
Number: | 03029239 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 JOHN PRINCE'S STREET,LONDON,W1G 0JR
Number: | OC397581 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
HAYES PARK,HAYES,UB4 8EE
Number: | 01834954 |
Status: | ACTIVE |
Category: | Private Limited Company |