CORE-TECH CONCRETE CUTTING SERVICES LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

08/04/248 April 2024 Application to strike the company off the register

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Current accounting period shortened from 2024-01-31 to 2023-10-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-27 with updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH GORDON ARBER / 06/04/2016

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM BAKER / 06/04/2016

View Document

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM BAKER / 06/08/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH GORDON ARBER / 06/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GORDON ARBER / 06/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BAKER / 06/08/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH GORDON ARBER

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAM BAKER

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/09/1525 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/09/1429 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/09/133 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/09/126 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/09/118 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/09/1013 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/09/0910 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/10/069 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/09/059 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/09/0414 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/09/0311 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: C/O TAYLER BRADSHAW 1 MARKET STREET SAFFRON WALDEN ESSEX CB10 1JB

View Document

07/09/017 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

24/08/0024 August 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/05/0026 May 2000 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/01/00

View Document

03/09/993 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 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