About

Registered Number: 02948929
Date of Incorporation: 15/07/1994 (30 years and 8 months ago)
Company Status: Active
Registered Address: 41 Weston Court, Boscobel Crescent, Wolverhampton, WV1 1QG

 

Corporate Shopfitting Ltd was founded on 15 July 1994 and has its registered office in Wolverhampton. There are 6 directors listed as Donnellan, Mark Patrick, Arnold, Philip Roy, Donnehan, Patrick John, Donnellan, Patrick, Henshall, Gail Louise, Walsh, Michael John for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLAN, Mark Patrick 15 July 1994 - 1
WALSH, Michael John 15 July 1994 22 July 1994 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, Philip Roy 03 October 1994 21 August 2001 1
DONNEHAN, Patrick John 22 July 1994 03 October 1994 1
DONNELLAN, Patrick 21 August 2001 08 January 2003 1
HENSHALL, Gail Louise 23 March 2007 03 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 28 April 2010
TM02 - Termination of appointment of secretary 08 March 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
363a - Annual Return 14 February 2008
AAMD - Amended Accounts 29 January 2008
AA - Annual Accounts 15 November 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
363s - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
287 - Change in situation or address of Registered Office 09 March 2007
AA - Annual Accounts 26 January 2007
288b - Notice of resignation of directors or secretaries 04 October 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 06 May 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 22 November 2002
363s - Annual Return 09 October 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
287 - Change in situation or address of Registered Office 20 August 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 05 August 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 25 November 1996
DISS40 - Notice of striking-off action discontinued 26 March 1996
363s - Annual Return 20 March 1996
GAZ1 - First notification of strike-off action in London Gazette 23 January 1996
288 - N/A 10 November 1994
287 - Change in situation or address of Registered Office 10 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1994
287 - Change in situation or address of Registered Office 05 September 1994
288 - N/A 05 September 1994
288 - N/A 05 September 1994
288 - N/A 21 July 1994
NEWINC - New incorporation documents 15 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.