COREX (WIGAN) LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewFull accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Corex (Wigan) Ltd Units 4, 5 & 6 Hindley Green Business Park Leigh Road Wigan WN2 4TN on 2025-04-23

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Change of details for Corenso Group Holdings Limited as a person with significant control on 2024-05-13

View Document

02/04/242 April 2024 Appointment of Mrs Kelly Margaret Gumley as a director on 2024-04-01

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Second filing of Confirmation Statement dated 2020-09-19

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

24/05/2324 May 2023 Statement of capital following an allotment of shares on 2019-12-20

View Document

27/04/2327 April 2023 Termination of appointment of Saqib Khawaja as a secretary on 2023-04-27

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

04/05/224 May 2022 Full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

06/08/216 August 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Certificate of change of name

View Document

21/10/2021 October 2020 19/09/20 Statement of Capital gbp 9267443

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED GEERT DE MEYER

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED DENIS JEAN ZENNER

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAAKKO HELMINEN

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR SAMPO ANTTI

View Document

22/11/1822 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR GAYNOR NIGHTINGALE

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020109000004

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAAKKO TAPIO HELMINEN / 19/05/2017

View Document

12/06/1712 June 2017 CORPORATE SECRETARY APPOINTED A G SECRETARIAL LIMITED

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 20 - 22 BEDFORD ROW LONDON WC1R 4JS

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS GAYNOR ELIZABETH NIGHTINGALE / 19/05/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMPO EDWARD ANTTI / 19/05/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRIAN BRAIDEN / 19/05/2017

View Document

16/02/1716 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020109000003

View Document

14/02/1714 February 2017 ALTER ARTICLES 19/01/2017

View Document

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

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS GAYNOR ELIZABETH NIGHTINGALE / 14/06/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAAKKO TAPIO HELMINEN / 14/06/2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMPO EDWARD ANTTI / 14/06/2016

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR PHILIP BRIAN BRAIDEN

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHAN NIJLAND

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

25/03/1525 March 2015 SECOND FILING WITH MUD 19/09/14 FOR FORM AR01

View Document

20/01/1520 January 2015 09/12/13 STATEMENT OF CAPITAL GBP 9267442

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN NIJLAND / 10/12/2014

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAAKKO HELMINEN / 10/12/2014

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMPO ANTTI / 10/12/2014

View Document

05/01/155 January 2015 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

16/12/1416 December 2014 ADOPT ARTICLES 27/11/2014

View Document

12/12/1412 December 2014 DOCUMENT REMOVED

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MS GAYNOR NIGHTINGALE

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY VILLE VALIKANGAS

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BARR

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM, 1 KINGFISHER HOUSE, NEW MILL ROAD, ORPINGTON, KENT, BR5 3QG

View Document

13/11/1413 November 2014

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/11/1327 November 2013 SECRETARY APPOINTED MR VILLE VALTTERI VALIKANGAS

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY JAMES BARR

View Document

09/10/139 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR JAAKKO HELMINEN

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARC POULENARD

View Document

04/11/114 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM, STORA ENSO HOUSE NEW MILL ROAD, ORPINGTON, KENT, BR5 3TW, UNITED KINGDOM

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC HENRI POULENARD / 19/09/2010

View Document

22/11/1022 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM, 1 SHELDON SQUARE, STORA ENSO, LONDON, W2 6TT

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR PEKKA SUURSALMI

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHOTTEN

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR BENGT LARSSON

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR SAMPO ANTTI

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR JOHAN NIJLAND

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR ESA MAKELA

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN REEVES

View Document

22/09/0922 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR AUBREY TICK

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED MR JAMES FORD BARR

View Document

22/09/0922 September 2009 SECRETARY APPOINTED MR JAMES FORD BARR

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY AUBREY TICK

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MARC HENRI POULENARD

View Document

13/10/0813 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM, STORA ENSO, 9 SOUTH STREET, LONDON, W1K 2XA

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 NC INC ALREADY ADJUSTED 07/03/01

View Document

24/06/0524 June 2005 NC INC ALREADY ADJUSTED 07/03/01

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS; AMEND

View Document

24/01/0524 January 2005 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS; AMEND

View Document

24/01/0524 January 2005 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS; AMEND

View Document

24/01/0524 January 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 AUDITOR'S RESIGNATION

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: ENSO HOUSE, NEW MILL ROAD, ORPINGTON, KENT BR5 3QA

View Document

26/09/0126 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 NC INC ALREADY ADJUSTED 26/04/01

View Document

29/05/0129 May 2001 £ NC 421000/2921000 26/04/01

View Document

29/05/0129 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 AUDITOR'S RESIGNATION

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 COMPANY NAME CHANGED BOARD PACKAGING (UK) LIMITED CERTIFICATE ISSUED ON 22/10/97

View Document

20/10/9720 October 1997 CONVE 01/10/97

View Document

20/10/9720 October 1997 NC INC ALREADY ADJUSTED 01/10/97

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: 119 HIGH STREET, AMERSHAM, BUCKS, HP7 OEA

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 ADOPT MEM AND ARTS 01/10/97

View Document

20/10/9720 October 1997 REDES OF SHARES 01/10/97

View Document

20/10/9720 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 £ NC 21000/421000 01/10

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/10/943 October 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 RETURN MADE UP TO 19/09/93; CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/10/9217 October 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9113 November 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 VARYING SHARE RIGHTS AND NAMES 09/10/90

View Document

15/10/9015 October 1990 CONVE 09/10/90

View Document

15/10/9015 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

25/09/9025 September 1990 NC INC ALREADY ADJUSTED 23/08/90

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/08/9031 August 1990 £ NC 20000/21000 23/08/

View Document

18/12/8918 December 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/02/8914 February 1989 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

25/11/8725 November 1987 RETURN MADE UP TO 15/11/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 £ NC 100/20000 02/07/

View Document

31/10/8731 October 1987 WD 20/10/87 AD 14/07/86--------- £ SI 19998@1=19998 £ IC 2/20000

View Document

31/10/8731 October 1987 NC INC ALREADY ADJUSTED

View Document

11/03/8711 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

09/01/879 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8616 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

17/07/8617 July 1986 COMPANY NAME CHANGED AUDENFACE LIMITED CERTIFICATE ISSUED ON 17/07/86

View Document

11/07/8611 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/863 July 1986 REGISTERED OFFICE CHANGED ON 03/07/86 FROM: STANDARD HOUSE, 16/22 EPWORTH STREET, LONDON, EC2A 4DR

View Document

03/07/863 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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