Advanced company searchLink opens in new window

CORONA VULCAN DIDCOT LIMITED

Company number 05422338

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)
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
27 Jul 2017 CH01 Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015
26 Jul 2017 AA Full accounts made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
16 Aug 2016 SH02 Consolidation of shares on 13 July 2016
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 13 July 2016
  • GBP 25,000,000.00
09 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
09 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 May 2016 AA Full accounts made up to 31 December 2015
05 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 400.00001
25 Jun 2015 CH01 Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015
25 Jun 2015 CH01 Director's details changed for Mr Warren Stuart Austin on 1 June 2015
22 Jun 2015 CH01 Director's details changed for Mr Andrew John Berger-North on 1 June 2015
03 Jun 2015 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
02 Jun 2015 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015
22 May 2015 AA Full accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 400.00001
30 May 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 400.00001
08 Apr 2014 AP01 Appointment of Mr Warren Stuart Austin as a director on 8 April 2014
20 Mar 2014 TM01 Termination of appointment of Andrew James Gray Thomson as a director on 19 March 2014
08 Aug 2013 AA Full accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
07 Mar 2013 AP01 Appointment of Mr Richard Geoffrey Shaw as a director on 7 March 2013
01 Oct 2012 TM01 Termination of appointment of Lawrence Francis Hutchings as a director on 28 September 2012