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 - £10Company Documents
Date | Description |
---|---|
13/09/2513 September 2025 New | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/11/2422 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
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 |
23/10/2323 October 2023 | Change of details for Mrs Victoria Anna Louise Bullock as a person with significant control on 2023-10-23 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
23/10/2323 October 2023 | Secretary's details changed for Victoria Anne Louise Bullock on 2023-10-23 |
23/10/2323 October 2023 | Director's details changed for Mr Ronald William Corke on 2023-10-23 |
23/10/2323 October 2023 | Director's details changed for Mrs Victoria Anna Louise Bullock on 2023-10-23 |
23/10/2323 October 2023 | Director's details changed for Christopher Charles Corke on 2023-10-23 |
23/10/2323 October 2023 | Director's details changed for Brian Raymond Corke on 2023-10-23 |
23/10/2323 October 2023 | Change of details for Christopher Charles Corke as a person with significant control on 2023-10-23 |
23/10/2323 October 2023 | Change of details for Brian Raymond Corke as a person with significant control on 2023-10-23 |
14/09/2314 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-22 with updates |
26/10/2226 October 2022 | Termination of appointment of Arthur Raymond Corke as a director on 2021-12-04 |
26/10/2226 October 2022 | Cessation of Arthur Raymond Corke as a person with significant control on 2021-12-04 |
23/09/2223 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with updates |
27/07/2127 July 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/12/1522 December 2015 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 9 LYNTON ROAD THORPE BAY ESSEX, SS1 3BE |
03/11/153 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
03/11/153 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CORKS / 22/03/2015 |
17/05/1517 May 2015 | SECRETARY APPOINTED VICTORIA ANNE LOUISE BULLOCK |
17/05/1517 May 2015 | APPOINTMENT TERMINATED, SECRETARY PAMELA CORKE |
28/04/1528 April 2015 | DIRECTOR APPOINTED MRS VICTORIA ANNA LOUISE BULLOCK |
28/04/1528 April 2015 | DIRECTOR APPOINTED CHRISTOPHER CORKS |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/10/1427 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/10/1324 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/10/1230 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/10/1125 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/10/1022 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR RAYMOND CORKE / 22/10/2009 |
22/10/0922 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RAYMOND CORKE / 22/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM CORKE / 22/10/2009 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/11/085 November 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/11/051 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/10/0429 October 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
28/10/0328 October 2003 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
09/09/039 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
29/10/0229 October 2002 | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS |
08/10/028 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
19/11/0119 November 2001 | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS |
12/06/0112 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
01/11/001 November 2000 | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS |
13/10/0013 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
26/10/9926 October 1999 | RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS |
10/08/9910 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
27/10/9827 October 1998 | RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS |
12/02/9812 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
28/10/9728 October 1997 | RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS |
12/02/9712 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
24/10/9624 October 1996 | RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS |
08/07/968 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
17/10/9517 October 1995 | RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS |
23/08/9523 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
03/11/943 November 1994 | RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS |
03/11/943 November 1994 | DIRECTOR RESIGNED |
12/10/9412 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
03/11/933 November 1993 | RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS |
03/11/933 November 1993 | DIRECTOR'S PARTICULARS CHANGED |
06/07/936 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
28/10/9228 October 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
28/10/9228 October 1992 | RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS |
29/10/9129 October 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
29/10/9129 October 1991 | RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS |
17/12/9017 December 1990 | RETURN MADE UP TO 23/11/90; NO CHANGE OF MEMBERS |
17/12/9017 December 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
25/01/9025 January 1990 | RETURN MADE UP TO 18/12/89; NO CHANGE OF MEMBERS |
09/01/909 January 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
05/12/895 December 1989 | REGISTERED OFFICE CHANGED ON 05/12/89 FROM: 35A ALEXANDRA STREET SOUTHEND-ON-SEA ESSEX SS1 1BW |
03/01/893 January 1989 | RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS |
03/01/893 January 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
11/01/8811 January 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
11/01/8811 January 1988 | RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS |
19/11/8719 November 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
01/10/871 October 1987 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/877 February 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
07/02/877 February 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
More Company Information
Recently Viewed
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