CORKER SURFACING LTD.

Company Documents

DateDescription
29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/12/1512 December 2015 DISS40 (DISS40(SOAD))

View Document

10/12/1510 December 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/06/1427 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/11/1323 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 COMPANY NAME CHANGED SHOREHAM SURFACING LIMITED
CERTIFICATE ISSUED ON 11/06/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHELLE MOORHOUSE

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/11/1210 November 2012 REGISTERED OFFICE CHANGED ON 10/11/2012 FROM
HORIZON HOUSE 2 WHITING STREET
SHEFFIELD
S8 9QR

View Document

16/08/1216 August 2012 COMPANY NAME CHANGED SHOREHAM CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 16/08/12

View Document

26/06/1226 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/10/1117 October 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM THE MASTERS HOUSE 92A ARUNDEL STREET SHEFFIELD S1 4RE UNITED KINGDOM

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

06/12/106 December 2010 SECRETARY APPOINTED MRS MICHELLE MOORHOUSE

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR WESLEY JAMES CORKER

View Document

27/05/1027 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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