CORETON LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

30/09/2430 September 2024 Director's details changed for Mr Alastair Crombie on 2024-09-30

View Document

29/09/2429 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/06/244 June 2024 Appointment of Mr Alastair Crombie as a director on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Ewan John Thomson as a director on 2024-05-31

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

26/07/2326 July 2023 Change of details for Core Laboratories (U.K.) Limited as a person with significant control on 2023-07-24

View Document

25/07/2325 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE WATSON / 22/02/2014

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/10/1314 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BRUCE / 05/02/2012

View Document

06/09/126 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE WATSON / 05/02/2012

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

10/12/0910 December 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WATSON / 08/12/2009

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR RESIGNED SUSAN BEATON

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED JACQUELINE WATSON

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 AUDITOR'S RESIGNATION

View Document

24/09/0824 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0310 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/033 January 2003 COMPANY NAME CHANGED SCOTT PICKFORD LIMITED CERTIFICATE ISSUED ON 03/01/03; RESOLUTION PASSED ON 03/01/03

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/024 November 2002 REGISTERED OFFICE CHANGED ON 04/11/02 FROM: 7TH FLOOR LEON HOUSE 233 HIGH STREET CROYDON CR0 9XT

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/011 November 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/09/005 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

24/01/9924 January 1999 REGISTERED OFFICE CHANGED ON 24/01/99 FROM: 256 HIGH STREET CROYDON SURREY CR0 1NF

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 ALTER MEM AND ARTS 22/10/97

View Document

05/12/975 December 1997 ALTER MEM AND ARTS 22/10/97 REREG PLC-PRI 22/10/97

View Document

05/12/975 December 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/12/975 December 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

05/12/975 December 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 30/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/9717 June 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 SHARES AGREEMENT OTC

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/969 November 1996 DIRECTOR RESIGNED

View Document

09/11/969 November 1996 DIRECTOR RESIGNED

View Document

09/11/969 November 1996 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 RETURN MADE UP TO 30/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM: G OFFICE CHANGED 02/07/96 RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9EQ

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 30/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/09/9426 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

26/09/9426 September 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 SHARES AGREEMENT OTC

View Document

21/02/9421 February 1994 � NC 1050000/1580000 17/01/94

View Document

15/01/9415 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9413 January 1994 PROSPECTUS

View Document

09/12/939 December 1993 SHARES AGREEMENT OTC

View Document

15/11/9315 November 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 NC INC ALREADY ADJUSTED 30/07/93

View Document

10/11/9310 November 1993 � NC 850000/1050000 30/0

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

19/11/9219 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 30/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

13/10/9213 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

23/10/9123 October 1991 RE SHARE OPTION SCHEME 11/09/91

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 30/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/05/917 May 1991 DIRECTOR RESIGNED

View Document

07/05/917 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/917 May 1991 NEW SECRETARY APPOINTED

View Document

26/11/9026 November 1990 RETURN MADE UP TO 26/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/11/8929 November 1989 NEW DIRECTOR APPOINTED

View Document

27/10/8927 October 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 PROSPECTUS

View Document

22/06/8822 June 1988 S-DIV

View Document

20/06/8820 June 1988 NC INC ALREADY ADJUSTED

View Document

20/06/8820 June 1988 VARYING SHARE RIGHTS AND NAMES 29/04/88

View Document

15/06/8815 June 1988 WD 06/05/88 AD 21/04/88--------- PREMIUM � SI 42250@1=42250 � IC 547000/589250

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/05/8824 May 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

16/05/8816 May 1988 BALANCE SHEET

View Document

16/05/8816 May 1988 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

16/05/8816 May 1988 AUDITORS' STATEMENT

View Document

16/05/8816 May 1988 AUDITORS' REPORT

View Document

16/05/8816 May 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/05/8816 May 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

16/05/8816 May 1988 REREGISTRATION PRI-PLC 190488

View Document

13/02/8813 February 1988 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/07/8710 July 1987 NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8615 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/07/8619 July 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

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