About

Registered Number: 02054937
Date of Incorporation: 12/09/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Unit 28 Coneygre Industrial Estate, Tipton, West Midlands,

 

Cornwallis Ltd was registered on 12 September 1986 and are based in Tipton in West Midlands, it's status in the Companies House registry is set to "Active". 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
DEVI, Surasti 20 May 1998 - 1
HEYNES, Anne Bridget N/A 20 May 1998 1
SIMPSON, Richard Leslie N/A 20 May 1998 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 02 June 2020
AD01 - Change of registered office address 20 March 2020
AD01 - Change of registered office address 19 March 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 22 May 2017
AR01 - Annual Return 19 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2016
AA - Annual Accounts 09 February 2016
AD01 - Change of registered office address 15 January 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 27 July 2013
AD01 - Change of registered office address 06 June 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 27 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 18 May 2007
395 - Particulars of a mortgage or charge 01 August 2006
363a - Annual Return 19 May 2006
395 - Particulars of a mortgage or charge 04 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 11 June 2001
RESOLUTIONS - N/A 02 May 2001
CERTNM - Change of name certificate 25 January 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 25 January 2000
395 - Particulars of a mortgage or charge 21 December 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 14 June 1999
287 - Change in situation or address of Registered Office 14 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
225 - Change of Accounting Reference Date 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
363a - Annual Return 26 May 1998
AA - Annual Accounts 25 March 1998
AA - Annual Accounts 12 October 1997
353 - Register of members 12 October 1997
325 - Location of register of directors' interests in shares etc 12 October 1997
287 - Change in situation or address of Registered Office 12 October 1997
363s - Annual Return 13 May 1997
363s - Annual Return 01 April 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 30 March 1995
AA - Annual Accounts 31 January 1995
AUD - Auditor's letter of resignation 29 January 1995
AA - Annual Accounts 30 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1994
363s - Annual Return 08 April 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 29 March 1993
363s - Annual Return 14 May 1992
AA - Annual Accounts 05 February 1992
363a - Annual Return 30 June 1991
AA - Annual Accounts 24 June 1991
363 - Annual Return 20 April 1990
AA - Annual Accounts 29 March 1990
AA - Annual Accounts 01 August 1989
363 - Annual Return 01 August 1989
287 - Change in situation or address of Registered Office 24 February 1989
PUC 2 - N/A 09 June 1988
PUC 5 - N/A 27 April 1988
AA - Annual Accounts 15 April 1988
363 - Annual Return 25 March 1988
288 - N/A 15 March 1988
CERTNM - Change of name certificate 29 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 January 1988
288 - N/A 14 April 1987
287 - Change in situation or address of Registered Office 14 April 1987
395 - Particulars of a mortgage or charge 12 March 1987
CERTINC - N/A 12 September 1986

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 31 July 2006 Fully Satisfied

N/A

Debenture 02 February 2006 Outstanding

N/A

Mortgage debenture 13 December 1999 Fully Satisfied

N/A

Debenture 02 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.