CORDEROY CONTRACT SERVICES LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

15/05/2415 May 2024 Accounts for a small company made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

09/10/239 October 2023 Registered office address changed from 9 Marshalsea Road London SE1 1EP to 20 st. Dunstan's Hill London EC3R 8HL on 2023-10-09

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

01/04/221 April 2022 Director's details changed for Mr Thomas Anthony Smailes on 2022-04-01

View Document

01/04/221 April 2022 Secretary's details changed for Mr Brian George Payne on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Thomas Anthony Smailes on 2022-04-01

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

05/01/225 January 2022 Register inspection address has been changed from Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN England to Kinghtrider Chambers 12 Knightrider Street Maidstone ME15 6LP

View Document

05/01/225 January 2022 Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN

View Document

03/06/193 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

24/02/1624 February 2016 SAIL ADDRESS CREATED

View Document

06/09/156 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 SECTION 519

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BRETT

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR THOMAS ANTHONY SMAILES

View Document

23/03/1523 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW LEE FOWLER / 01/02/2015

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CATHERINE ANNE AUSTIN / 01/02/2015

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY ADAMS

View Document

31/01/1431 January 2014 SECRETARY APPOINTED MR BRIAN GEORGE PAYNE

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BRETT / 01/09/2012

View Document

08/03/138 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRBY

View Document

22/02/1222 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WEDLAKE

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HURWOOD

View Document

08/03/118 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER ALLEN

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CATHERINE ANNE AUSTIN / 01/06/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CATHERINE ANNE AUSTIN / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS WILLIAM WEDLAKE / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID KIRBY / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW LEE FOWLER / 26/02/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY VERNON ADAMS / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN ALLEN / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HURWOOD / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAWRENCE KELLY / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BRETT / 26/02/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/038 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0215 October 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

15/06/0215 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 25-28 BUCKINGHAM GATE LONDON SW1E 6LD

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ALTER ARTICLES 20/12/00

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 AUDITOR'S RESIGNATION

View Document

12/02/9812 February 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 ALTER MEM AND ARTS 16/01/96

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED

View Document

02/04/932 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 REGISTERED OFFICE CHANGED ON 02/04/93 FROM: FIFTH FLOOR 44-45 CHANCERY LANE LONDON WC2A 1JB

View Document

01/03/931 March 1993 COMPANY NAME CHANGED YOKOHA LIMITED CERTIFICATE ISSUED ON 02/03/93

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

09/02/939 February 1993 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