I D CORCORAN BUILDING CONTRACTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/01/249 January 2024 Purchase of own shares.

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

05/12/235 December 2023 Cessation of Beverly Jane Corcoran as a person with significant control on 2023-11-29

View Document

05/12/235 December 2023 Termination of appointment of Ian David Corcoran as a director on 2023-11-29

View Document

05/12/235 December 2023 Termination of appointment of Beverly Jane Corcoran as a director on 2023-11-29

View Document

05/12/235 December 2023 Cessation of Ian David Corcoran as a person with significant control on 2023-11-29

View Document

05/12/235 December 2023 Change of details for Mr David Andrew Corcoran as a person with significant control on 2023-11-29

View Document

05/12/235 December 2023 Termination of appointment of Beverly Jane Corcoran as a secretary on 2023-11-29

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Registered office address changed from The Barn Fambridge Road Mundon Maldon Essex CM9 6NL England to Unit 1 the Barn Fambridge Road Mundon Maldon Essex CM9 6NL on 2023-05-23

View Document

23/05/2323 May 2023 Registered office address changed from Unit 1 the Barn Fambridge Road Mundon Maldon Essex CM9 6NL United Kingdom to Unit 2 the Barn Fambridge Road Mundon Maldon Essex CM9 6NL on 2023-05-23

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

22/12/2222 December 2022 Change of details for Mrs Beverly Jane Corcoran as a person with significant control on 2022-12-21

View Document

22/12/2222 December 2022 Director's details changed for Mrs Beverly Jane Corcoran on 2022-12-22

View Document

22/12/2222 December 2022 Change of details for Mr David Andrew Corcoran as a person with significant control on 2022-12-21

View Document

22/12/2222 December 2022 Change of details for Mr Ian David Corcoran as a person with significant control on 2022-12-21

View Document

22/12/2222 December 2022 Director's details changed for David Andrew Corcoran on 2022-12-22

View Document

22/12/2222 December 2022 Director's details changed for Mrs Beverly Jane Corcoran on 2022-12-21

View Document

22/12/2222 December 2022 Director's details changed for Mr Ian David Corcoran on 2022-12-21

View Document

22/12/2222 December 2022 Director's details changed for David Andrew Corcoran on 2022-12-21

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLY JANE CORCORAN / 06/01/2021

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MRS BEVERLY JANE CORCORAN / 06/01/2021

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR IAN DAVID CORCORAN / 06/01/2021

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW CORCORAN / 06/01/2021

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

06/01/216 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLY JANE CORCORAN / 06/01/2020

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CORCORAN / 06/01/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 1ST FLOOR CONSTRUCTION HOUSE RUNWELL ROAD WICKFORD ESSEX SS11 7HQ

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

07/01/207 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011583310006

View Document

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/03/1925 March 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JANE CORCORAN / 07/01/2019

View Document

09/01/199 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY JANE CORCORAN / 07/01/2019

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY JANE CORCORAN / 07/01/2019

View Document

12/02/1812 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

01/07/171 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011583310006

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/01/1611 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/02/1410 February 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/01/1325 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/01/1213 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/01/1127 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE CORCORAN / 08/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JANE CORCORAN / 08/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CORCORAN / 08/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID CORCORAN / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CORCORAN / 28/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID CORCORAN / 28/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE CORCORAN / 28/10/2009

View Document

08/02/108 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/01/0830 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS; AMEND

View Document

11/01/0711 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/06/042 June 2004 COMPANY NAME CHANGED EAST ANGLIAN (TECHNICAL & MECHAN ICAL SERVICES) LIMITED CERTIFICATE ISSUED ON 02/06/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 £ NC 1000/1375 03/09/97

View Document

23/10/9723 October 1997 NC INC ALREADY ADJUSTED 03/09/97

View Document

23/10/9723 October 1997 £ IC 1000/125 02/09/97 £ SR 875@1=875

View Document

22/09/9722 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/06/978 June 1997 ALTER MEM AND ARTS 23/05/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

03/01/953 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM: 438,LEY STREET, ILFORD, ESSEX. IG2 7BS

View Document

15/01/9415 January 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/01/9314 January 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

15/12/9215 December 1992 S386 DISP APP AUDS 15/10/92

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

16/02/9116 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

16/02/9116 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

03/05/883 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 REGISTERED OFFICE CHANGED ON 14/03/88 FROM: 48 EAST STREET COGGESHALL COLCHESTER C06 1SJ

View Document

25/06/8725 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8611 December 1986 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 31/07/86

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