CORE MECHANICAL LIMITED

Company Documents

DateDescription
02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 8 THE PLAIN THORNBURY BRISTOL BS35 2AG

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN BRUCE MONCRIEFFE / 27/03/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR DUNCAN BRUCE MONCRIEFFE / 27/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN BRUCE MONCRIEFFE / 03/11/2017

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN BRUCE MONCRIEFFE / 01/11/2016

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH PAXFORD

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN BRUCE MONCRIEFFE / 15/04/2016

View Document

15/04/1615 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 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