About

Registered Number: 03275567
Date of Incorporation: 08/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY,

 

Founded in 1996, Corvus Ltd have registered office in Bolton, it's status at Companies House is "Active". We don't know the number of employees at this company. This business has 6 directors listed as Kay, David Edward, Kay, David Edward, Kay, Nicola Jane, Kay, Michael David Henry, Thompson, James Edward, Warrington, Clifford in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, David Edward 18 April 2016 - 1
KAY, Nicola Jane 18 April 2016 - 1
KAY, Michael David Henry 11 November 1996 18 April 2016 1
THOMPSON, James Edward 11 November 1996 18 April 2016 1
WARRINGTON, Clifford 11 November 1996 31 October 1997 1
Secretary Name Appointed Resigned Total Appointments
KAY, David Edward 18 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 07 November 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 24 October 2018
AA - Annual Accounts 19 December 2017
AA01 - Change of accounting reference date 12 December 2017
CS01 - N/A 20 November 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 25 July 2016
AA01 - Change of accounting reference date 26 May 2016
AP03 - Appointment of secretary 29 April 2016
AD01 - Change of registered office address 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
TM02 - Termination of appointment of secretary 28 April 2016
AD01 - Change of registered office address 23 April 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 10 November 2011
AD01 - Change of registered office address 10 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 14 November 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 08 September 1998
363s - Annual Return 20 January 1998
288b - Notice of resignation of directors or secretaries 06 November 1997
225 - Change of Accounting Reference Date 31 October 1997
RESOLUTIONS - N/A 24 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1997
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
287 - Change in situation or address of Registered Office 14 November 1996
NEWINC - New incorporation documents 08 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.