COREMECH MECHANICAL & ELECTRICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Change of share class name or designation

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Change of details for Mr Richard Crook as a person with significant control on 2023-06-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

23/05/2323 May 2023 Change of details for Mr Richard Crook as a person with significant control on 2023-05-17

View Document

23/05/2323 May 2023 Director's details changed for Mr Richard James Crook on 2023-05-17

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

24/03/2224 March 2022 Purchase of own shares.

View Document

18/02/2218 February 2022 Cancellation of shares. Statement of capital on 2022-01-19

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

20/01/2220 January 2022 Director's details changed for Mr Richard James Crook on 2022-01-19

View Document

20/01/2220 January 2022 Termination of appointment of Jordan Andrew Paver as a director on 2022-01-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/02/2025 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/03/1926 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/01/1814 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/01/1725 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 19 LATCHMERE GARDENS WEST PARK LEEDS WAST YORKSHIRE LS16 5DN

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/11/1412 November 2014 COMPANY NAME CHANGED R&J PLUMBING & HEATING LTD CERTIFICATE ISSUED ON 12/11/14

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/09/1410 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN ANDREW PAVER / 31/03/2013

View Document

05/09/135 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

05/09/135 September 2013 31/03/13 STATEMENT OF CAPITAL GBP 98

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1219 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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