Advanced company searchLink opens in new window

CORE DRIVERS LTD

Company number 10658758

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)
03 May 2024 AP01 Appointment of Miss Megan Taylor as a director on 1 April 2024
03 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
18 Sep 2023 PSC04 Change of details for Mr Simon John Taylor as a person with significant control on 18 September 2023
19 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
01 Nov 2022 CH01 Director's details changed for Mr Simon John Taylor on 1 November 2022
01 Nov 2022 CH01 Director's details changed for Mrs Kara Taylor on 1 November 2022
24 May 2022 AA Unaudited abridged accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
29 Mar 2022 AP01 Appointment of Mrs Kara Taylor as a director on 21 March 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
28 May 2021 AA Micro company accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 7 March 2021 with updates
13 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
19 Oct 2018 MR04 Satisfaction of charge 106587580001 in full
16 Oct 2018 MR05 All of the property or undertaking has been released from charge 106587580001
09 Oct 2018 MR01 Registration of charge 106587580002, created on 4 October 2018
18 May 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
18 Aug 2017 MR01 Registration of charge 106587580001, created on 16 August 2017
30 Mar 2017 AD01 Registered office address changed from 36 Lady Frances Crescent Cleethorpes DN35 9JY England to The Enterprise Village Prince Albert Gardens Grimsby North East Lincolnshire DN31 3AG on 30 March 2017
08 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted