About

Registered Number: 02931095
Date of Incorporation: 16/05/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: C/O Armstrong Chase, Suite 1, Winwood Court Norton Road, Stourbridge, West Midlands, DY8 2AE

 

Cordwell Developments Ltd was registered on 16 May 1994, it has a status of "Active". This organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 22 March 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 05 June 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 24 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2006
353 - Register of members 24 April 2006
287 - Change in situation or address of Registered Office 24 April 2006
287 - Change in situation or address of Registered Office 28 July 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 30 March 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 15 April 2004
225 - Change of Accounting Reference Date 26 July 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 02 November 2000
CERTNM - Change of name certificate 29 March 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 18 October 1999
363a - Annual Return 23 April 1999
AA - Annual Accounts 29 October 1998
363a - Annual Return 29 April 1998
353 - Register of members 29 April 1998
RESOLUTIONS - N/A 20 March 1998
RESOLUTIONS - N/A 20 March 1998
RESOLUTIONS - N/A 20 March 1998
RESOLUTIONS - N/A 20 March 1998
RESOLUTIONS - N/A 20 March 1998
287 - Change in situation or address of Registered Office 05 November 1997
AA - Annual Accounts 03 November 1997
363a - Annual Return 28 April 1997
363(353) - N/A 28 April 1997
287 - Change in situation or address of Registered Office 10 April 1997
AA - Annual Accounts 24 October 1996
288 - N/A 31 July 1996
363x - Annual Return 04 March 1996
AA - Annual Accounts 08 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1996
363s - Annual Return 22 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1995
NEWINC - New incorporation documents 16 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.