About

Registered Number: 05868810
Date of Incorporation: 06/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 25 Anthony Road, Exeter, EX1 2SS,

 

Cornish Rock Tors Ltd was setup in 2006, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of the business are listed as Spicer, Benjamin William Ward, Wheadon, Matthew Nicholas, Carley Smith, Simon Alan, Wheadon, Matthew Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPICER, Benjamin William Ward 01 January 2011 - 1
CARLEY SMITH, Simon Alan 06 July 2006 01 January 2011 1
WHEADON, Matthew Nicholas 06 July 2006 01 November 2016 1
Secretary Name Appointed Resigned Total Appointments
WHEADON, Matthew Nicholas 27 February 2017 16 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 18 August 2019
CS01 - N/A 06 July 2019
AA - Annual Accounts 12 August 2018
CS01 - N/A 23 July 2018
TM02 - Termination of appointment of secretary 16 September 2017
AA - Annual Accounts 10 September 2017
AA01 - Change of accounting reference date 27 August 2017
CS01 - N/A 06 July 2017
AP03 - Appointment of secretary 27 February 2017
TM01 - Termination of appointment of director 09 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
AA - Annual Accounts 16 August 2016
CS01 - N/A 20 July 2016
AD01 - Change of registered office address 10 June 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 23 July 2015
AR01 - Annual Return 22 July 2014
AD01 - Change of registered office address 22 April 2014
AA - Annual Accounts 07 March 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 15 July 2011
AP01 - Appointment of director 31 January 2011
TM01 - Termination of appointment of director 28 January 2011
AR01 - Annual Return 26 August 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH03 - Change of particulars for secretary 21 August 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2009
225 - Change of Accounting Reference Date 24 November 2008
287 - Change in situation or address of Registered Office 24 November 2008
287 - Change in situation or address of Registered Office 27 October 2008
363a - Annual Return 01 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
AA - Annual Accounts 07 May 2008
225 - Change of Accounting Reference Date 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
363a - Annual Return 25 October 2007
287 - Change in situation or address of Registered Office 21 March 2007
287 - Change in situation or address of Registered Office 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.