WILLIAM CORBETT & CO. LIMITED - CARMARTHENSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-10 View Report
Confirmation statement. Statement with no updates. 2023-03-13 View Report
Accounts. Accounts type total exemption full. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-04-11 View Report
Accounts. Accounts type total exemption full. 2021-11-18 View Report
Confirmation statement. Statement with no updates. 2021-04-19 View Report
Accounts. Accounts type total exemption full. 2021-03-23 View Report
Officers. Officer name: Mrs Celia Jennings. Appointment date: 2020-06-15. 2020-06-15 View Report
Confirmation statement. Statement with no updates. 2020-03-12 View Report
Accounts. Accounts type total exemption full. 2019-10-31 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Accounts. Accounts type total exemption full. 2018-07-23 View Report
Confirmation statement. Statement with no updates. 2018-03-05 View Report
Accounts. Accounts type total exemption full. 2017-09-18 View Report
Officers. Officer name: Mr Jonathan Tudor Robin Jennings. Appointment date: 2017-06-29. 2017-06-29 View Report
Officers. Officer name: Miss Katie Jasmine Jennings. Appointment date: 2017-06-29. 2017-06-29 View Report
Officers. Termination date: 2017-06-29. Officer name: Carole Kehoe. 2017-06-29 View Report
Officers. Termination date: 2017-06-29. Officer name: Carole Kehoe. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2017-03-07 View Report
Accounts. Accounts type total exemption small. 2016-09-19 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Accounts. Accounts type total exemption small. 2015-11-19 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Accounts. Accounts type total exemption small. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-04-15 View Report
Accounts. Accounts type total exemption small. 2013-11-12 View Report
Miscellaneous. Description: Misc 519. 2013-09-09 View Report
Annual return. With made up date full list shareholders. 2013-03-26 View Report
Accounts. Accounts type small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-03-20 View Report
Accounts. Accounts type small. 2011-10-11 View Report
Officers. Officer name: John Morrison. 2011-08-23 View Report
Annual return. With made up date full list shareholders. 2011-03-25 View Report
Accounts. Accounts type small. 2010-09-08 View Report
Annual return. With made up date full list shareholders. 2010-04-12 View Report
Officers. Change date: 2010-04-12. Officer name: John David Morrison. 2010-04-12 View Report
Officers. Change date: 2010-04-12. Officer name: Brenda Joyce Bainbridge. 2010-04-12 View Report
Officers. Officer name: Carole Kehoe. Change date: 2010-04-12. 2010-04-12 View Report
Accounts. Accounts type small. 2009-09-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2009-04-02 View Report
Annual return. Legacy. 2009-03-19 View Report
Accounts. Accounts type small. 2009-02-07 View Report
Annual return. Legacy. 2008-09-02 View Report
Officers. Description: Appointment terminated secretary celia jennings. 2008-05-22 View Report
Accounts. Accounts type small. 2008-03-26 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-09-20 View Report
Officers. Description: New director appointed. 2007-08-19 View Report
Annual return. Legacy. 2007-03-12 View Report
Accounts. Accounts type small. 2006-12-07 View Report
Annual return. Legacy. 2006-03-15 View Report