Advanced company searchLink opens in new window

CORE CONSTRUCTION CONTRACTORS LIMITED

Company number 09036949

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)
14 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
09 Aug 2023 AA Accounts for a dormant company made up to 31 May 2023
16 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
19 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
28 Oct 2021 AA Accounts for a dormant company made up to 31 May 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
05 Sep 2020 AA Accounts for a dormant company made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
09 Sep 2019 AA Accounts for a dormant company made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
15 Dec 2018 AA Accounts for a dormant company made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
13 Sep 2017 AA Accounts for a dormant company made up to 31 May 2017
19 Aug 2017 CH01 Director's details changed for Mr Patrick Joseph O'connor on 15 August 2017
20 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
18 Nov 2016 AA Accounts for a dormant company made up to 31 May 2016
14 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 10
06 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
23 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 10
03 Jun 2014 CERTNM Company name changed core construction facilities LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-13
  • NM01 ‐ Change of name by resolution
03 Jun 2014 AP01 Appointment of Mr Patrick Joseph O'connor as a director
13 May 2014 TM01 Termination of appointment of Graham Cowan as a director
13 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)