Company NameCorwood & Co. Ltd.
DirectorPaul McCarthy
Company StatusActive
Company Number04496637
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameMr Paul McCarthy
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(same day as company formation)
RoleCleaning Services
Country of ResidenceEngland
Correspondence Address36 Queen Street
Northwich
Cheshire
CW9 5JN
Secretary NameGeorge Snape
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address214 High Street
Winsford
Cheshire
CW7 2AU
Secretary NameJayne Elliott
NationalityBritish
StatusResigned
Appointed31 July 2002(5 days after company formation)
Appointment Duration15 years, 8 months (resigned 17 April 2018)
RoleCompany Director
Correspondence Address36 Queen Street
Northwich
Cheshire
CW9 5JN

Contact

Websitecorwoodswindowcleaning.co.uk

Location

Registered Address36 Queen Street
Northwich
Cheshire
CW9 5JN
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

1 at £1Paul Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth£125,532
Cash£66,100
Current Liabilities£50,719

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

6 October 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
8 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
8 August 2018Termination of appointment of Jayne Elliott as a secretary on 17 April 2018 (1 page)
23 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
4 August 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 August 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
18 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
9 August 2011Director's details changed for Mr Paul Mccarthy on 26 July 2011 (2 pages)
9 August 2011Secretary's details changed for Jayne Elliott on 26 July 2011 (1 page)
9 August 2011Register inspection address has been changed from C/O George Snape 214 High Street Winsford Cheshire CW7 2AU England (1 page)
9 August 2011Register(s) moved to registered office address (1 page)
9 August 2011Director's details changed for Mr Paul Mccarthy on 26 July 2011 (2 pages)
9 August 2011Secretary's details changed for Jayne Elliott on 26 July 2011 (1 page)
9 August 2011Register inspection address has been changed from C/O George Snape 214 High Street Winsford Cheshire CW7 2AU England (1 page)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
9 August 2011Register(s) moved to registered office address (1 page)
5 July 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 August 2010Director's details changed for Paul Mccarthy on 1 January 2010 (2 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Director's details changed for Paul Mccarthy on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Paul Mccarthy on 1 January 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 August 2008Return made up to 26/07/08; full list of members (3 pages)
7 August 2008Return made up to 26/07/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 August 2007Return made up to 26/07/07; full list of members (2 pages)
20 August 2007Return made up to 26/07/07; full list of members (2 pages)
1 September 2006Return made up to 26/07/06; full list of members (2 pages)
1 September 2006Return made up to 26/07/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 August 2005Return made up to 26/07/05; full list of members (2 pages)
18 August 2005Return made up to 26/07/05; full list of members (2 pages)
30 November 2004Return made up to 26/07/04; full list of members (6 pages)
30 November 2004Return made up to 26/07/04; full list of members (6 pages)
13 September 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
13 September 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
1 September 2003Return made up to 15/07/03; full list of members (6 pages)
1 September 2003Return made up to 15/07/03; full list of members (6 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002New secretary appointed (3 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002New secretary appointed (3 pages)
26 July 2002Incorporation (16 pages)
26 July 2002Incorporation (16 pages)