CORE TRADING LIMITED

Company Documents

DateDescription
25/09/1925 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM EXOL LUBRICANTS LIMITED 37 BARNFIELD ROAD DARLASTON WOLVERHAMPTON WEST MIDLANDS WV1 2LG UNITED KINGDOM

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BARBER FROGSON / 15/07/2018

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN BARBER FROGSON / 15/07/2018

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM C/O EXOL LUBRICANTS LIMITED ALL SAINTS ROAD DARLASTON, WEDNESBURY WEST MIDLANDS WS10 9TS

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/08/132 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN DAVID EVERITT / 05/04/2011

View Document

22/06/1122 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR STEVEN DAVID EVERITT

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN

View Document

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

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: ALL SAINTS ROAD DARLASTON WEDNESBURY WEST MIDLANDS WS10 9TS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/05/0528 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: UNIT 2 PEPPER ROAD BRAMHALL MOOR INDUSTRIAL ESTATE STOCKPORT CHESHIRE SK7 5BW

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

13/04/0313 April 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 AUDITOR'S RESIGNATION

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RE AGREEMENTS 06/06/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: UNIT 13 SHEPLEY INDUSTRIAL ESTAT NORTH, AUDENSHAW MANCHESTER LANCASHIRE M34 5DR

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 COMPANY NAME CHANGED MAXOL LUBRICANTS (UK) LIMITED CERTIFICATE ISSUED ON 13/08/99

View Document

12/08/9912 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/992 August 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/07/99

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 REGISTERED OFFICE CHANGED ON 01/08/99 FROM: UNIT 13 SHEPLEY INDUSTRIAL EST. AUDENSHAW TAMESIDE MANCHESTER M34 5DR

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9910 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/09/954 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

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

14/09/9414 September 1994 Full accounts made up to 1993-12-31

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/09/9414 September 1994 Full accounts made up to 1993-12-31

View Document

22/07/9422 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/10/9311 October 1993 Full accounts made up to 1992-12-31

View Document

11/10/9311 October 1993 Full accounts made up to 1992-12-31

View Document

13/08/9313 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/934 August 1993 ALTER MEM AND ARTS 29/07/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 Accounts for a small company made up to 1991-12-31

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/11/925 November 1992 Accounts for a small company made up to 1991-12-31

View Document

15/07/9215 July 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 Accounts for a small company made up to 1990-12-31

View Document

06/01/926 January 1992 Accounts for a small company made up to 1990-12-31

View Document

06/01/926 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/07/915 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9112 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 Accounts for a small company made up to 1989-12-31

View Document

25/03/9125 March 1991 Accounts for a small company made up to 1989-12-31

View Document

25/03/9125 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/03/9115 March 1991 RETURN MADE UP TO 21/06/90; NO CHANGE OF MEMBERS

View Document

08/03/908 March 1990 COMPANY NAME CHANGED NEXUS LUBRICANTS LIMITED CERTIFICATE ISSUED ON 09/03/90

View Document

20/09/8920 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/09/8920 September 1989 Accounts for a small company made up to 1988-12-31

View Document

20/09/8920 September 1989 Accounts for a small company made up to 1988-12-31

View Document

11/08/8911 August 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/10/883 October 1988 Accounts for a small company made up to 1987-12-31

View Document

03/10/883 October 1988 Accounts for a small company made up to 1987-12-31

View Document

14/09/8814 September 1988 WD 25/08/88 AD 31/12/87--------- £ SI 19998@1=19998 £ IC 2/20000

View Document

02/09/882 September 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/888 March 1988 DIRECTOR RESIGNED

View Document

08/03/888 March 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/02/8718 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8713 February 1987 REGISTERED OFFICE CHANGED ON 13/02/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

13/02/8713 February 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/863 November 1986 CERTIFICATE OF INCORPORATION

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