About

Registered Number: 03957192
Date of Incorporation: 27/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Lower Huntington Farm Barn Offices Huntington, Little Wenlock, Telford, Shropshire, TF6 5AP,

 

Corley Plant Ltd was setup in 2000. Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are listed as Corley, Julie, Corley, Bernard, Corley, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORLEY, Bernard 27 March 2000 - 1
CORLEY, John 27 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CORLEY, Julie 27 March 2000 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 September 2020
AD01 - Change of registered office address 11 September 2020
PSC04 - N/A 11 September 2020
CH01 - Change of particulars for director 11 September 2020
CH03 - Change of particulars for secretary 11 September 2020
PSC04 - N/A 11 September 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 20 April 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 27 March 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 27 March 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 24 March 2016
CH01 - Change of particulars for director 07 January 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 31 March 2015
SH01 - Return of Allotment of shares 12 March 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 12 March 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 29 March 2010
CH01 - Change of particulars for director 18 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 17 April 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 12 July 2004
363a - Annual Return 21 June 2004
AA - Annual Accounts 17 May 2003
363a - Annual Return 14 May 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 25 January 2002
287 - Change in situation or address of Registered Office 03 November 2001
288c - Notice of change of directors or secretaries or in their particulars 03 November 2001
288c - Notice of change of directors or secretaries or in their particulars 03 November 2001
225 - Change of Accounting Reference Date 22 May 2001
363s - Annual Return 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
287 - Change in situation or address of Registered Office 31 March 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.