About

Registered Number: 06225771
Date of Incorporation: 25/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: The Old Dairy, Penstraze, Truro, Cornwall, TR4 8PN

 

Established in 2007, Cornwall Out of Hours Services Ltd has its registered office in Truro in Cornwall, it has a status of "Active". We don't currently know the number of employees at the organisation. Cornwall Out of Hours Services Ltd has 4 directors listed as Putman, Stephen, Putnam, Stephen Thomas, Stevens, Sharon Elizabeth, Lunt, Nigel Bernard Cope.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUTNAM, Stephen Thomas 25 April 2007 - 1
STEVENS, Sharon Elizabeth 02 May 2007 - 1
LUNT, Nigel Bernard Cope 02 May 2007 28 October 2016 1
Secretary Name Appointed Resigned Total Appointments
PUTMAN, Stephen 25 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 12 July 2019
TM01 - Termination of appointment of director 26 June 2019
CH01 - Change of particulars for director 30 May 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 03 October 2017
AA01 - Change of accounting reference date 23 June 2017
CS01 - N/A 02 May 2017
SH06 - Notice of cancellation of shares 12 January 2017
TM01 - Termination of appointment of director 22 December 2016
RESOLUTIONS - N/A 13 December 2016
SH03 - Return of purchase of own shares 13 December 2016
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 29 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 14 October 2010
CH01 - Change of particulars for director 12 July 2010
AP01 - Appointment of director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 01 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
287 - Change in situation or address of Registered Office 29 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.