CORKER SURFACING LTD.
Company Documents
Date | Description |
---|---|
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/12/1512 December 2015 | DISS40 (DISS40(SOAD)) |
10/12/1510 December 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
22/09/1522 September 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
27/06/1427 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/11/1323 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
11/06/1311 June 2013 | COMPANY NAME CHANGED SHOREHAM SURFACING LIMITED CERTIFICATE ISSUED ON 11/06/13 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/02/1313 February 2013 | APPOINTMENT TERMINATED, SECRETARY MICHELLE MOORHOUSE |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/11/1210 November 2012 | REGISTERED OFFICE CHANGED ON 10/11/2012 FROM HORIZON HOUSE 2 WHITING STREET SHEFFIELD S8 9QR |
16/08/1216 August 2012 | COMPANY NAME CHANGED SHOREHAM CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 16/08/12 |
26/06/1226 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/10/1117 October 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
23/09/1123 September 2011 | REGISTERED OFFICE CHANGED ON 23/09/2011 FROM THE MASTERS HOUSE 92A ARUNDEL STREET SHEFFIELD S1 4RE UNITED KINGDOM |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
20/09/1120 September 2011 | FIRST GAZETTE |
06/12/106 December 2010 | SECRETARY APPOINTED MRS MICHELLE MOORHOUSE |
27/05/1027 May 2010 | DIRECTOR APPOINTED MR WESLEY JAMES CORKER |
27/05/1027 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/05/1027 May 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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