Advanced company searchLink opens in new window

CORKERS CRISPS LTD

Company number 06242337

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)
02 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Feb 2016 SH08 Change of share class name or designation
02 Feb 2016 SH02 Sub-division of shares on 14 January 2016
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 CH01 Director's details changed for Mr Rodney Stephen Garnham on 1 November 2015
01 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 83,457
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 83,457
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Dec 2013 MR01 Registration of charge 062423370002
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 83,457
19 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
20 May 2013 AD01 Registered office address changed from Mount Pleant Farm Main Street Pymoor Ely Cambridgeshire CB6 2DY on 20 May 2013
12 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
04 Mar 2013 AP01 Appointment of Mr Basil Lloyd Taylor as a director
05 Sep 2012 CC04 Statement of company's objects
05 Sep 2012 SH01 Statement of capital following an allotment of shares on 29 August 2012
  • GBP 66,766
05 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
15 May 2012 TM02 Termination of appointment of Julie Feltwell as a secretary
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2011 TM01 Termination of appointment of Julie Feltwell as a director
21 Sep 2011 AP03 Appointment of Mrs Gail Heather Taylor as a secretary