Advanced company searchLink opens in new window

CORDEK LIMITED

Company number 01147946

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2017 AA Full accounts made up to 31 December 2016
01 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
24 Aug 2016 MR01 Registration of charge 011479460007, created on 23 August 2016
21 Mar 2016 AUD Auditor's resignation
17 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 305,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
02 Oct 2015 AP01 Appointment of Mr Patrick Henry Fane as a director on 1 October 2015
07 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 305,000
07 Nov 2014 CH01 Director's details changed for Mr John Rodney White on 1 January 2014
21 Aug 2014 AP01 Appointment of Mr Stephen Hearn as a director on 1 January 2014
04 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase capital 04/06/2014
24 Jun 2014 AA Full accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 305
30 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
31 Jul 2013 TM01 Termination of appointment of Patrick Fane as a director
20 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
22 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
28 Nov 2011 AR01 Annual return made up to 21 October 2011
08 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
26 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
18 Nov 2010 AP01 Appointment of Mrs Rosemary Ann White as a director