- Company Overview for CORE DRILLING CONTRACTORS LIMITED (SC438896)
- Filing history for CORE DRILLING CONTRACTORS LIMITED (SC438896)
- People for CORE DRILLING CONTRACTORS LIMITED (SC438896)
- More for CORE DRILLING CONTRACTORS LIMITED (SC438896)
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) |
---|---|---|---|
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
27 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
11 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
16 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
06 Feb 2020 | AAMD | Amended micro company accounts made up to 31 March 2019 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
04 Apr 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
26 Mar 2018 | AD01 | Registered office address changed from 37 Polkemmet Road Whitburn Bathgate West Lothian EH47 0NY to Unit 15 Burnhouse Industrial Estate Whitburn Bathgate West Lothian EH47 0LQ on 26 March 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
28 Nov 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
07 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Mar 2015 | AP01 | Appointment of Miss Margaret-Anne Mitchell as a director on 13 March 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Derek John Macarthur as a director on 26 February 2015 | |
25 Feb 2015 | AP01 | Appointment of Mr Gordon O'hara as a director on 14 February 2015 |