CORY BARKING OPERATIONS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewFull accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

04/07/244 July 2024 Notification of Cory Barking Holdings Limited as a person with significant control on 2022-01-18

View Document

04/07/244 July 2024 Cessation of Cory Riverside Energy Finance Limited as a person with significant control on 2022-01-18

View Document

04/07/234 July 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

22/12/2222 December 2022 Registration of charge 016008510006, created on 2022-12-09

View Document

24/11/2224 November 2022 Satisfaction of charge 4 in full

View Document

22/11/2222 November 2022 All of the property or undertaking has been released from charge 1

View Document

26/10/2226 October 2022 Full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

20/01/2220 January 2022 Termination of appointment of Stephen John Mcgrath as a director on 2022-01-18

View Document

20/01/2220 January 2022 Termination of appointment of Gerard Edward Vines as a director on 2022-01-18

View Document

19/01/2219 January 2022 Appointment of Ms Tess Mary Bridgman as a secretary on 2022-01-18

View Document

19/01/2219 January 2022 Termination of appointment of David Oliver Mcgrath as a secretary on 2022-01-18

View Document

19/01/2219 January 2022 Termination of appointment of James Roland Oliver as a director on 2022-01-18

View Document

19/01/2219 January 2022 Termination of appointment of Patrick Mcgrath as a director on 2022-01-18

View Document

19/01/2219 January 2022 Termination of appointment of Michael Mcgrath as a director on 2022-01-18

View Document

19/01/2219 January 2022 Termination of appointment of David Oliver Mcgrath as a director on 2022-01-18

View Document

19/01/2219 January 2022 Termination of appointment of Tara Katherine Donaghy as a director on 2022-01-18

View Document

19/01/2219 January 2022 Termination of appointment of David Gerard Mcgrath as a director on 2022-01-18

View Document

19/01/2219 January 2022 Cessation of Michael Mcgrath as a person with significant control on 2022-01-18

View Document

19/01/2219 January 2022 Cessation of David Oliver Mcgrath as a person with significant control on 2022-01-18

View Document

19/01/2219 January 2022 Notification of Cory Riverside Energy Finance Limited as a person with significant control on 2022-01-18

View Document

19/01/2219 January 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

19/01/2219 January 2022 Registered office address changed from 62 River Road Barking IG11 0DS England to Level 5 10 Dominion Street London EC2M 2EF on 2022-01-19

View Document

19/01/2219 January 2022 Appointment of Mr Benjamin James Butler as a director on 2022-01-18

View Document

19/01/2219 January 2022 Appointment of Mr Douglas Iain Sutherland as a director on 2022-01-18

View Document

30/11/2130 November 2021 Satisfaction of charge 016008510005 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 3 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 2 in full

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM MCGRATH HOUSE HEPSCOTT ROAD LONDON E9 5HH ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR STEPHEN MCGRATH

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR DAVID GERARD MCGRATH

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK MCGRATH / 08/07/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROLAND OLIVER / 08/07/2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM MCGRATH HOUSE HEPSCOTT ROAD LONDON E9 5HH

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GERARD EDWARD VINES / 08/07/2016

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCGRATH / 23/05/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OLIVER MCGRATH / 23/05/2016

View Document

10/07/1510 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OLIVER MCGRATH / 24/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCGRATH / 24/02/2015

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID OLIVER MCGRATH / 24/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN MCDAID / 24/02/2015

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016008510005

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

29/07/1329 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

26/07/1226 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/08/111 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MS TARA KATHERINE DONAGHY

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROLAND OLIVER / 01/10/2009

View Document

06/09/106 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD EDWARD VINES / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN MCDAID / 01/10/2009

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR TARA DONAGHY

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED TARA KATHERINE DONAGHY

View Document

01/07/081 July 2008 DIRECTOR APPOINTED JOHN MARTIN MCDAID

View Document

01/07/081 July 2008 DIRECTOR APPOINTED GERARD EDWARD VINES

View Document

01/07/081 July 2008 DIRECTOR APPOINTED JAMS ROLAND OLIVER

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/09/0720 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

24/09/0124 September 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

08/09/958 September 1995 ALTER MEM AND ARTS 01/08/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: MCGRATH WORKS WANSBECK RD HACKNEY LONDON E9 5HW

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 30/11/94

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

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

18/07/9418 July 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM: KELDAY WORKS WANSBECK ROAD HACKNEY LONDON E9 5HL

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

02/10/922 October 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

12/08/9112 August 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/02/91

View Document

14/02/9114 February 1991 COMPANY NAME CHANGED MCGRATH BROTHERS (WASTE DISPOSAL ) SERVICES LIMITED CERTIFICATE ISSUED ON 15/02/91

View Document

03/12/903 December 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

24/10/8724 October 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

30/11/8130 November 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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