Total Documents | 110 |
---|
Total Pages | 369 |
---|
25 May 2023 | Confirmation statement made on 21 May 2023 with no updates |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 August 2022 |
26 May 2022 | Confirmation statement made on 21 May 2022 with no updates |
22 March 2022 | Total exemption full accounts made up to 31 August 2021 |
25 May 2021 | Confirmation statement made on 21 May 2021 with no updates |
6 May 2021 | Total exemption full accounts made up to 31 August 2020 |
22 May 2020 | Confirmation statement made on 21 May 2020 with no updates |
30 April 2020 | Director's details changed for Mr Alan Corker on 30 April 2020 |
28 February 2020 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Unit a, Farriers Courtyard Spelmonden Road Goudhurst Cranbrook TN17 1HE on 28 February 2020 |
18 February 2020 | Total exemption full accounts made up to 31 August 2019 |
24 May 2019 | Confirmation statement made on 21 May 2019 with no updates |
19 November 2018 | Total exemption full accounts made up to 31 August 2018 |
23 May 2018 | Confirmation statement made on 21 May 2018 with no updates |
26 April 2018 | Registered office address changed from 140 Blundell Road Luton LU3 1SP to Kemp House 160 City Road London EC1V 2NX on 26 April 2018 |
14 March 2018 | Total exemption full accounts made up to 31 August 2017 |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 |
16 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 April 2016 | Total exemption small company accounts made up to 31 August 2015 |
15 April 2016 | Total exemption small company accounts made up to 31 August 2015 |
27 May 2015 | Director's details changed for Alan Corker on 22 May 2014 |
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Alan Corker on 22 May 2014 |
27 May 2015 | Termination of appointment of Megan Clare Smith as a secretary on 22 May 2014 |
27 May 2015 | Termination of appointment of Megan Clare Smith as a secretary on 22 May 2014 |
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 |
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 |
4 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders |
4 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders |
3 June 2014 | Registered office address changed from 140 140 Blundell Road Luton Bedfordshire on 3 June 2014 |
3 June 2014 | Registered office address changed from 140 140 Blundell Road Luton Bedfordshire on 3 June 2014 |
3 June 2014 | Registered office address changed from 140 140 Blundell Road Luton Bedfordshire on 3 June 2014 |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 |
7 March 2014 | Annual return made up to 22 May 2013 with a full list of shareholders |
7 March 2014 | Annual return made up to 22 May 2013 with a full list of shareholders |
28 January 2014 | Registered office address changed from 36 Painters Way Two Dales Matlock Derbyshire DE4 2SB United Kingdom on 28 January 2014 |
28 January 2014 | Registered office address changed from 36 Painters Way Two Dales Matlock Derbyshire DE4 2SB United Kingdom on 28 January 2014 |
28 January 2014 | Registered office address changed from 36 Painters Way Two Dales Matlock Derbyshire DE4 2SB United Kingdom on 28 January 2014 |
26 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders |
26 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 |
17 August 2012 | Company name changed alan corker LIMITED\certificate issued on 17/08/12
|
17 August 2012 | Company name changed alan corker LIMITED\certificate issued on 17/08/12
|
17 August 2012 | Company name changed alan corker LIMITED\certificate issued on 17/08/12
|
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
27 March 2012 | Registered office address changed from 8 Galileo Gardens Cheltenham Gloucestershire GL51 0GA United Kingdom on 27 March 2012 |
27 March 2012 | Registered office address changed from 8 Galileo Gardens Cheltenham Gloucestershire GL51 0GA United Kingdom on 27 March 2012 |
27 March 2012 | Registered office address changed from 8 Galileo Gardens Cheltenham Gloucestershire GL51 0GA United Kingdom on 27 March 2012 |
28 November 2011 | Registered office address changed from Flat 13 Grosvenor House 15 Evesham Road Cheltenham Glous GL52 2AB on 28 November 2011 |
28 November 2011 | Registered office address changed from Flat 13 Grosvenor House 15 Evesham Road Cheltenham Glous GL52 2AB on 28 November 2011 |
28 November 2011 | Registered office address changed from Flat 13 Grosvenor House 15 Evesham Road Cheltenham Glous GL52 2AB on 28 November 2011 |
5 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders |
5 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 |
22 June 2010 | Director's details changed for Alan Corker on 1 May 2010 |
22 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders |
22 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders |
22 June 2010 | Director's details changed for Alan Corker on 1 May 2010 |
22 June 2010 | Director's details changed for Alan Corker on 1 May 2010 |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 |
9 July 2009 | Return made up to 21/05/09; full list of members |
9 July 2009 | Return made up to 21/05/09; full list of members |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 |
11 June 2008 | Return made up to 21/05/08; full list of members |
11 June 2008 | Return made up to 21/05/08; full list of members |
22 August 2007 | Return made up to 21/05/07; no change of members
|
22 August 2007 | Return made up to 21/05/07; no change of members
|
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 |
25 July 2006 | Return made up to 21/05/06; full list of members
|
25 July 2006 | Return made up to 21/05/06; full list of members
|
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 |
16 June 2005 | Return made up to 21/05/05; full list of members
|
16 June 2005 | Return made up to 21/05/05; full list of members
|
2 September 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 |
2 September 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 |
24 August 2004 | Company name changed speedframe LIMITED\certificate issued on 24/08/04 |
24 August 2004 | Company name changed speedframe LIMITED\certificate issued on 24/08/04 |
18 August 2004 | Director resigned |
18 August 2004 | New secretary appointed |
18 August 2004 | Director resigned |
18 August 2004 | Registered office changed on 18/08/04 from: 14 fernbank close walderslade chatham kent ME5 9NH |
18 August 2004 | New director appointed |
18 August 2004 | New secretary appointed |
18 August 2004 | Registered office changed on 18/08/04 from: 14 fernbank close walderslade chatham kent ME5 9NH |
18 August 2004 | New director appointed |
18 August 2004 | Secretary resigned |
18 August 2004 | Secretary resigned |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
28 July 2004 | Memorandum and Articles of Association |
28 July 2004 | Memorandum and Articles of Association |
21 May 2004 | Incorporation |
21 May 2004 | Incorporation |