About

Registered Number: 03315371
Date of Incorporation: 10/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Brook Hall, Brook Street, Warwick, CV34 4BL

 

Corstorphine + Wright Ltd was registered on 10 February 1997 and are based in Warwick, it's status is listed as "Active". We do not know the number of employees at this company. The companies directors are listed as Baker, Nicholas Andrew, Brown, Andrew Niven, Hughes, Paul, Rattu, Ravinder Kumar, Thrussell, Paul, Heard, Richard Anthony, Le Riche, David Martin, Vallance, Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Nicholas Andrew 09 March 2020 - 1
BROWN, Andrew Niven 09 March 2020 - 1
HUGHES, Paul 01 December 2014 - 1
RATTU, Ravinder Kumar 28 June 2019 - 1
THRUSSELL, Paul 28 June 2019 - 1
HEARD, Richard Anthony 01 March 2007 30 June 2011 1
LE RICHE, David Martin 08 May 2002 31 July 2004 1
VALLANCE, Simon 01 January 2006 01 November 2007 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 March 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 16 January 2020
AP01 - Appointment of director 26 September 2019
RESOLUTIONS - N/A 22 July 2019
CH01 - Change of particulars for director 22 July 2019
RESOLUTIONS - N/A 17 July 2019
CC04 - Statement of companies objects 17 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 July 2019
SH01 - Return of Allotment of shares 16 July 2019
PSC02 - N/A 12 July 2019
PSC07 - N/A 12 July 2019
AP01 - Appointment of director 12 July 2019
AP01 - Appointment of director 08 July 2019
AP01 - Appointment of director 08 July 2019
SH03 - Return of purchase of own shares 08 July 2019
MR01 - N/A 08 July 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
RESOLUTIONS - N/A 22 May 2019
SH06 - Notice of cancellation of shares 22 May 2019
TM01 - Termination of appointment of director 30 April 2019
AA - Annual Accounts 04 April 2019
RESOLUTIONS - N/A 26 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 March 2019
SH19 - Statement of capital 26 March 2019
CAP-SS - N/A 26 March 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 24 January 2018
AAMD - Amended Accounts 05 December 2017
TM01 - Termination of appointment of director 26 June 2017
TM02 - Termination of appointment of secretary 26 June 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 09 April 2015
AP01 - Appointment of director 11 March 2015
AR01 - Annual Return 05 March 2015
AP01 - Appointment of director 05 March 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 05 February 2013
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH03 - Change of particulars for secretary 01 February 2012
AD01 - Change of registered office address 06 December 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 04 May 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AP01 - Appointment of director 07 February 2011
AP01 - Appointment of director 07 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 12 February 2010
TM01 - Termination of appointment of director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AP01 - Appointment of director 14 December 2009
AA - Annual Accounts 07 December 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 07 April 2008
363a - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
RESOLUTIONS - N/A 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
363a - Annual Return 12 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
AA - Annual Accounts 04 July 2006
CERTNM - Change of name certificate 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
363s - Annual Return 16 January 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 02 March 2005
288b - Notice of resignation of directors or secretaries 23 August 2004
363s - Annual Return 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 04 August 2004
287 - Change in situation or address of Registered Office 05 January 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 02 March 2003
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 25 April 2001
363s - Annual Return 24 January 2001
288c - Notice of change of directors or secretaries or in their particulars 08 November 2000
288c - Notice of change of directors or secretaries or in their particulars 08 November 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
363s - Annual Return 06 February 2000
AA - Annual Accounts 06 February 2000
288c - Notice of change of directors or secretaries or in their particulars 31 March 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 24 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
363s - Annual Return 17 March 1998
225 - Change of Accounting Reference Date 18 August 1997
CERTNM - Change of name certificate 27 May 1997
287 - Change in situation or address of Registered Office 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
287 - Change in situation or address of Registered Office 17 February 1997
NEWINC - New incorporation documents 10 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.