About

Registered Number: 04717052
Date of Incorporation: 31/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: H W CHARTERED ACCOUNTANTS, 3RD FLOOR, Pacific Chambers, 11 -13 Victoria Street, Liverpool, L2 5QQ

 

Cornerstone Contracts Ltd was established in 2003, it's status at Companies House is "Active". The companies directors are listed as Wood, Henry, Wood, Michael James at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Henry 31 March 2003 - 1
WOOD, Michael James 31 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 12 May 2020
AA01 - Change of accounting reference date 30 December 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 29 March 2018
CH01 - Change of particulars for director 19 March 2018
PSC04 - N/A 19 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 02 July 2016
AR01 - Annual Return 01 July 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 18 May 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 24 June 2014
MR01 - N/A 11 April 2014
CERTNM - Change of name certificate 17 January 2014
CONNOT - N/A 17 January 2014
AA01 - Change of accounting reference date 02 January 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 23 July 2013
AD01 - Change of registered office address 11 October 2012
AR01 - Annual Return 17 May 2012
CH03 - Change of particulars for secretary 17 May 2012
AA - Annual Accounts 17 May 2012
AA - Annual Accounts 12 December 2011
AD01 - Change of registered office address 12 October 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 06 December 2010
DISS40 - Notice of striking-off action discontinued 15 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 09 April 2009
288a - Notice of appointment of directors or secretaries 11 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 18 April 2003
RESOLUTIONS - N/A 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.