CORDEK LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewFull accounts made up to 2024-12-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Termination of appointment of John Rodney White as a director on 2024-02-19

View Document

22/04/2422 April 2024 Cessation of John Rodney White as a person with significant control on 2024-02-19

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

27/10/2327 October 2023 Full accounts made up to 2022-12-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mr Peter Blanchard as a director on 2022-01-01

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

08/10/218 October 2021 Satisfaction of charge 011479460007 in full

View Document

08/10/218 October 2021 Notification of Cordek Holdings Limited as a person with significant control on 2021-10-05

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

08/10/218 October 2021 Satisfaction of charge 5 in full

View Document

08/10/218 October 2021 Satisfaction of charge 6 in full

View Document

07/11/147 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODNEY WHITE / 01/01/2014

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR STEPHEN HEARN

View Document

04/07/144 July 2014 ADOPT ARTICLES 04/06/2014

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/11/1325 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK FANE

View Document

20/11/1220 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 21/10/11 NO CHANGES

View Document

08/08/118 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/04/1126 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/117 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/1026 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MRS ROSEMARY ANN WHITE

View Document

01/10/101 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1027 July 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/1014 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

17/11/0917 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GRANT NARIS / 13/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRY FANE / 13/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODNEY WHITE / 13/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT OLIVER / 13/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT NARIS / 13/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR CHARLES SEATON / 13/10/2009

View Document

22/10/0822 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/035 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/08/035 August 2003 NC INC ALREADY ADJUSTED 17/07/03

View Document

05/08/035 August 2003 � NC 250000/305000 17/07

View Document

05/08/035 August 2003 GRANT OPTIONS 17/07/03

View Document

05/08/035 August 2003 S386 DISP APP AUDS 17/07/03

View Document

05/08/035 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/0226 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/10/02

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/10/00

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: GILLMAN'S INDL ESTATE NATTS LA. BILLINGSHURST SUSSEX RH14 9EZ

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/01/9613 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/956 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

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

28/10/9428 October 1994 RETURN MADE UP TO 21/10/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

20/03/9420 March 1994 ALTER MEM AND ARTS 11/03/94

View Document

02/11/932 November 1993 RETURN MADE UP TO 21/10/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 225000 27/03/92

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 NC INC ALREADY ADJUSTED 27/03/92

View Document

29/10/9129 October 1991 RETURN MADE UP TO 21/10/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/10/909 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8913 July 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

27/11/7327 November 1973 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