CORE MACHINERY LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewCertificate of change of name

View Document

19/08/2519 August 2025 NewCertificate of change of name

View Document

15/05/2515 May 2025 Registered office address changed from 97 Ribchester Road Clayton Le Dale Blackburn BB1 9HT England to Unit 6 Baublock Blackburn Road Simonstone Burnley BB12 7FS on 2025-05-15

View Document

15/05/2515 May 2025 Previous accounting period extended from 2024-10-31 to 2025-03-31

View Document

07/11/247 November 2024 Termination of appointment of Harvey James Mason as a director on 2024-11-07

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

07/11/247 November 2024 Cessation of Harvey James Mason as a person with significant control on 2024-11-07

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-10-29 with updates

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Appointment of Mr John Thomas Hetherington as a director on 2023-10-11

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-10-29 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Registered office address changed from Suite 202 Business First Mead Way Simonstone BB12 7NG England to 2a Petre Court Petre Road Clayton-Le-Moors Accrington BB5 5HY on 2022-03-30

View Document

30/03/2230 March 2022 Appointment of Mr Harvey James Mason as a director on 2022-03-29

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-10-29 with updates

View Document

26/11/2126 November 2021 Registered office address changed from Unit 4 Baublock Blackburn Road Simonstone Lancashire BB12 7FS England to Suite 202 Business First Mead Way Simonstone BB12 7NG on 2021-11-26

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/07/211 July 2021 Change of details for Mr Harvey Mason as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Cessation of John Thomas Hetherington as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Notification of Energysmart Group Nationwide Ltd as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Kym Kinlin as a director on 2021-02-28

View Document

01/07/211 July 2021 Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 4 Baublock Blackburn Road Simonstone Lancashire BB12 7FS on 2021-07-01

View Document

01/07/211 July 2021 Cessation of Kym Kinlin as a person with significant control on 2021-02-28

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