Advanced company searchLink opens in new window

CORE DRILL LIMITED

Company number 11229527

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)
13 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
27 Jan 2024 AA Micro company accounts made up to 30 April 2023
10 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
06 Feb 2023 PSC07 Cessation of Sophie Marie Pope as a person with significant control on 6 February 2023
06 Feb 2023 TM01 Termination of appointment of Sophie Marie Pope as a director on 6 February 2023
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
21 Oct 2020 PSC04 Change of details for Miss Sophie Marie Pope as a person with significant control on 21 October 2020
21 Oct 2020 CH01 Director's details changed for Mr Matthew John Payne on 21 October 2020
21 Oct 2020 CH01 Director's details changed for Miss Sophie Marie Pope on 21 October 2020
21 Oct 2020 CH01 Director's details changed for Mr Andrew Richard Timpson on 21 October 2020
21 Oct 2020 PSC04 Change of details for Mr Matthew John Payne as a person with significant control on 21 October 2020
21 Oct 2020 PSC04 Change of details for Mr Andrew Richard Timpson as a person with significant control on 21 October 2020
03 Apr 2020 AD01 Registered office address changed from 4 Kenn Road Clevedon BS21 6EL England to Unit 4 Barberry Farm Kennmoor Road Clevedon BS21 6TZ on 3 April 2020
03 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
29 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
06 Nov 2019 PSC04 Change of details for Miss Sophie Marie Pope as a person with significant control on 28 February 2018
06 Nov 2019 PSC01 Notification of Matthew John Payne as a person with significant control on 28 February 2018
06 Nov 2019 PSC01 Notification of Andrew Richard Timpson as a person with significant control on 28 February 2018
27 Sep 2019 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 1,515
26 Sep 2019 AA01 Previous accounting period extended from 28 February 2019 to 30 April 2019
26 Sep 2019 AP01 Appointment of Mr Andrew Richard Timpson as a director on 28 February 2018