Advanced company searchLink opens in new window

J M CORLETT LIMITED

Company number 09297819

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2023 AA Micro company accounts made up to 31 October 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
08 Nov 2022 AA Micro company accounts made up to 31 October 2022
24 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with updates
10 Nov 2021 AA Micro company accounts made up to 31 October 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
12 Apr 2021 AA Micro company accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with updates
01 May 2020 AA Micro company accounts made up to 31 October 2019
20 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 100
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
06 Jan 2019 AA Micro company accounts made up to 31 October 2018
06 Jan 2019 TM01 Termination of appointment of Janette Marguerite Corlett as a director on 2 January 2019
06 Jan 2019 AP01 Appointment of Mr Colin Graham Fynlo Corlett as a director on 1 January 2019
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
07 Mar 2018 AA Unaudited abridged accounts made up to 31 October 2017
06 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with updates
08 Dec 2016 AA Micro company accounts made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
04 Dec 2015 AA Micro company accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
09 Nov 2015 AD01 Registered office address changed from 3 Rose Paddock Heads Nook Brampton Cumbria CA8 9AN United Kingdom to Westwood Gilsland Brampton Cumbria CA8 7DA on 9 November 2015
08 Nov 2015 CH03 Secretary's details changed for Mr Colin Graham Fynlo Corlett on 26 October 2015
08 Nov 2015 CH01 Director's details changed for Mrs Janette Marguerite Corlett on 26 October 2015
05 Oct 2015 AA01 Current accounting period shortened from 30 November 2015 to 31 October 2015