KOCUREK EXCAVATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Registration of charge 016230440014, created on 2025-08-21

View Document

14/08/2514 August 2025 Registration of charge 016230440013, created on 2025-08-14

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

19/02/2519 February 2025 Registration of charge 016230440012, created on 2025-02-19

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

17/04/2417 April 2024 Registration of charge 016230440011, created on 2024-04-17

View Document

02/04/242 April 2024 Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-11 with updates

View Document

29/03/2429 March 2024 Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ

View Document

27/02/2427 February 2024 Satisfaction of charge 016230440009 in full

View Document

27/02/2427 February 2024 Satisfaction of charge 016230440008 in full

View Document

26/02/2426 February 2024 Registration of charge 016230440010, created on 2024-02-23

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

21/06/2321 June 2023 Director's details changed for Mrs Mary King on 2023-06-14

View Document

08/02/238 February 2023 Cessation of David Kocurek as a person with significant control on 2016-04-06

View Document

08/02/238 February 2023 Notification of Kocurek Holdings Limited as a person with significant control on 2016-04-06

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

17/03/2117 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID KOCUREK / 14/06/2020

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KOCUREK / 14/06/2020

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID KOCUREK / 26/09/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID KOCUREK / 14/06/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY KING / 14/06/2019

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KOCUREK / 14/06/2019

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KOCUREK / 11/08/2016

View Document

11/08/1611 August 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

10/11/1510 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

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

View Document

08/08/148 August 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016230440009

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/08/1310 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016230440008

View Document

16/07/1316 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

09/11/129 November 2012 AUDITOR'S RESIGNATION

View Document

21/08/1221 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM LARCHWOOD HADLEIGH ROAD IPSWICH SUFFOLK

View Document

07/08/127 August 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KOCUREK / 13/06/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY KING / 07/08/2012

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID KOCUREK / 13/06/2012

View Document

23/09/1123 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY KING / 15/12/2009

View Document

01/07/101 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/04/1029 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/06/0929 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARY KING / 15/11/2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: THE BARN POPLAR LANE WASHBROOK IPSWICH IP8 3HL

View Document

18/07/0118 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/05/985 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

22/06/9722 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9510 July 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

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

23/05/9423 May 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

22/04/9322 April 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: CRANE COURT 302 LONDON ROAD IPSWICH SUFFOLK IP2 0AX

View Document

23/10/9123 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 29/04/91; NO CHANGE OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/896 April 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

05/04/895 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/04/89

View Document

05/04/895 April 1989 COMPANY NAME CHANGED KOCUREK EQUIPMENT SALES LIMITED CERTIFICATE ISSUED ON 06/04/89

View Document

25/04/8825 April 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

08/12/878 December 1987 REGISTERED OFFICE CHANGED ON 08/12/87 FROM: 5 MUSEUM STREET IPSWICH SUFFOLK

View Document

02/09/872 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

29/05/8629 May 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

18/03/8218 March 1982 CERTIFICATE OF INCORPORATION

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