About

Registered Number: 04174329
Date of Incorporation: 07/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 85-87 Cornwall Street, Birmingham, B3 3BY

 

Cornwall Street Ltd was established in 2001, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Simon 19 January 2018 - 1
TUCKER, Andrew 19 January 2018 - 1
SMITH, Roger Denzil Howard 07 March 2001 01 February 2017 1
SWINNERTON, David 19 January 2018 30 March 2020 1
WATSON, David James 07 March 2001 01 March 2004 1
Secretary Name Appointed Resigned Total Appointments
SOMERVILLE, Bryce 02 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
TM01 - Termination of appointment of director 30 March 2020
CS01 - N/A 17 March 2020
AP03 - Appointment of secretary 07 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM02 - Termination of appointment of secretary 02 January 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 18 March 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 16 March 2018
TM01 - Termination of appointment of director 22 January 2018
AP01 - Appointment of director 22 January 2018
AP01 - Appointment of director 22 January 2018
AP01 - Appointment of director 22 January 2018
AA - Annual Accounts 13 March 2017
CS01 - N/A 10 March 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 05 June 2014
AD01 - Change of registered office address 01 May 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
288a - Notice of appointment of directors or secretaries 22 June 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 27 May 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 10 June 2008
RESOLUTIONS - N/A 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 07 June 2005
CERTNM - Change of name certificate 25 April 2005
287 - Change in situation or address of Registered Office 09 February 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 07 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 03 January 2003
225 - Change of Accounting Reference Date 20 November 2002
363s - Annual Return 13 May 2002
287 - Change in situation or address of Registered Office 01 May 2002
395 - Particulars of a mortgage or charge 03 August 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
NEWINC - New incorporation documents 07 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.