A.W.CORKE AND SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/09/2513 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

07/08/247 August 2024 Registered office address changed from 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU England to 61 Station Road Sudbury Suffolk CO10 2SP on 2024-08-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Registered office address changed from 1 Brewery House, Brook Street Wivenhoe Colchester CO7 9DS England to 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Mrs Victoria Anna Louise Bullock as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

23/10/2323 October 2023 Secretary's details changed for Victoria Anne Louise Bullock on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Mr Ronald William Corke on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Mrs Victoria Anna Louise Bullock on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Christopher Charles Corke on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Brian Raymond Corke on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Christopher Charles Corke as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Brian Raymond Corke as a person with significant control on 2023-10-23

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

26/10/2226 October 2022 Termination of appointment of Arthur Raymond Corke as a director on 2021-12-04

View Document

26/10/2226 October 2022 Cessation of Arthur Raymond Corke as a person with significant control on 2021-12-04

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 9 LYNTON ROAD THORPE BAY ESSEX, SS1 3BE

View Document

03/11/153 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CORKS / 22/03/2015

View Document

17/05/1517 May 2015 SECRETARY APPOINTED VICTORIA ANNE LOUISE BULLOCK

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, SECRETARY PAMELA CORKE

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MRS VICTORIA ANNA LOUISE BULLOCK

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED CHRISTOPHER CORKS

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/10/1427 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/10/1230 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/10/1022 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR RAYMOND CORKE / 22/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RAYMOND CORKE / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM CORKE / 22/10/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/10/9228 October 1992 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/10/9129 October 1991 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 RETURN MADE UP TO 23/11/90; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 18/12/89; NO CHANGE OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: 35A ALEXANDRA STREET SOUTHEND-ON-SEA ESSEX SS1 1BW

View Document

03/01/893 January 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/01/8811 January 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/877 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information