CORKERS CRISPS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

29/12/2429 December 2024 Current accounting period shortened from 2025-12-28 to 2025-06-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

21/05/2421 May 2024 Accounts for a small company made up to 2022-12-31

View Document

21/05/2421 May 2024 Accounts for a small company made up to 2023-12-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-10 with updates

View Document

04/05/234 May 2023 Termination of appointment of Jennifer Blythe as a director on 2023-05-03

View Document

03/05/233 May 2023 Termination of appointment of Edward Samuel Power as a director on 2023-05-03

View Document

03/05/233 May 2023 Cessation of Invest Co Ltd as a person with significant control on 2023-05-03

View Document

28/04/2328 April 2023

View Document

28/04/2328 April 2023

View Document

28/04/2328 April 2023 Audit exemption subsidiary accounts made up to 2022-01-01

View Document

28/04/2328 April 2023

View Document

03/01/233 January 2023 Termination of appointment of Steven Antony Phillips as a director on 2022-12-21

View Document

28/12/2228 December 2022 Current accounting period shortened from 2021-12-29 to 2021-12-28

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

27/09/2227 September 2022 Statement of capital on 2022-09-27

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

16/09/2216 September 2022 Audit exemption subsidiary accounts made up to 2020-12-29

View Document

16/09/2216 September 2022

View Document

19/01/2219 January 2022

View Document

19/01/2219 January 2022

View Document

19/01/2219 January 2022 Audit exemption subsidiary accounts made up to 2019-12-29

View Document

19/01/2219 January 2022

View Document

04/01/224 January 2022 Satisfaction of charge 062423370003 in full

View Document

12/07/2112 July 2021 Satisfaction of charge 1 in full

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-10 with updates

View Document

03/07/203 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/05/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/12/1914 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/05/2019

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR TOLLA CURLE

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GLENNAN

View Document

22/10/1922 October 2019 19/09/19 STATEMENT OF CAPITAL GBP 1083217.40

View Document

21/10/1921 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MRS TOLLA JOANNE CURLE

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

15/07/1915 July 2019 10/10/18 STATEMENT OF CAPITAL GBP 1083217.4

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR STEVEN ANTONY PHILLIPS

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062423370002

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR RODNEY GARNHAM

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARDS

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MS JENNIFER BLYTHE

View Document

27/12/1827 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062423370003

View Document

09/11/189 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR EDWARD SAMUEL POWER

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MASTERS

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA CHARLES

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR GRAHAM MARK EDWARDS

View Document

27/05/1627 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA ANN FELTWELL / 14/01/2016

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR DAVID GLENNAN

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MS JULIA ANN FELTWELL

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR GAIL TAYLOR

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR MICHAEL ANTHONY MASTERS

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY GAIL TAYLOR

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MRS JULIA ANN CHARLES

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR BASIL TAYLOR

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR STEPHEN HENDERSON

View Document

26/02/1626 February 2016 ARTICLES OF ASSOCIATION

View Document

02/02/162 February 2016 ADOPT ARTICLES 14/01/2016

View Document

02/02/162 February 2016 SUB-DIVISION 14/01/16

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY STEPHEN GARNHAM / 01/11/2015

View Document

01/06/151 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062423370002

View Document

19/12/1319 December 2013 10/12/13 STATEMENT OF CAPITAL GBP 83457

View Document

19/12/1319 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1312 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM MOUNT PLEANT FARM MAIN STREET PYMOOR ELY CAMBRIDGESHIRE CB6 2DY

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR BASIL LLOYD TAYLOR

View Document

05/09/125 September 2012 29/08/12 STATEMENT OF CAPITAL GBP 66766

View Document

05/09/125 September 2012 ALTER ARTICLES 17/08/2012

View Document

05/09/125 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/05/1216 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY JULIE FELTWELL

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE FELTWELL

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MRS GAIL HEATHER TAYLOR

View Document

21/09/1121 September 2011 SECRETARY APPOINTED MRS GAIL HEATHER TAYLOR

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN FELTWELL / 01/05/2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN FELTWELL / 01/05/2011

View Document

22/06/1122 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

20/10/1020 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1020 October 2010 COMPANY NAME CHANGED NATURALO LTD CERTIFICATE ISSUED ON 20/10/10

View Document

06/08/106 August 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

16/04/1016 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED RODNEY STEPHEN GARNHAM

View Document

14/07/0914 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR AND SECRETARY APPOINTED JULIE ANN FELTWELL

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company