CORKERS - History of Changes


DateDescription
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-07-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-06-28 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-19 update statutory_documents CESSATION OF DEBORAH ANNE SHEFFIELD AS A PSC
2021-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH SHEFFIELD
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-10 insert general_emails in..@corkersgroup.com
2021-02-10 delete address 2405 Route des Dolines, 06902 Valbonne, France
2021-02-10 insert address 2405 Route Des Dolines, 06560 Valbonne, France
2021-02-10 insert address Fairview, Old Gloucester Road, Alveston, BS35 3LQ, England
2021-02-10 insert email in..@corkersgroup.com
2021-02-10 insert phone +44 (0)7780 350 664
2021-02-10 insert phone 08486684
2021-02-10 insert phone 178901377
2021-02-10 insert registration_number 08486684
2021-02-10 insert vat GB 178901377
2021-02-10 update primary_contact 2405 Route des Dolines, 06902 Valbonne, France => Fairview, Old Gloucester Road, Alveston, BS35 3LQ, England
2020-08-07 insert company_previous_name CORKERS GROUP (EUROPE) LIMITED
2020-08-07 update name CORKERS GROUP (EUROPE) LIMITED => CORKERS GROUP LIMITED
2020-07-21 update statutory_documents COMPANY NAME CHANGED CORKERS GROUP (EUROPE) LIMITED CERTIFICATE ISSUED ON 21/07/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2020-04-07 update account_category TOTAL EXEMPTION FULL => null
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-07 update accounts_last_madeup_date 2016-12-31 => 2018-06-30
2020-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-12-11 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-08-07 update company_status Active - Proposal to Strike off => Active
2019-07-30 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES
2019-06-23 delete source_ip 31.193.138.138
2019-06-23 insert source_ip 217.160.0.198
2019-06-18 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-06-16 update company_status Active => Active - Proposal to Strike off
2019-06-04 update statutory_documents FIRST GAZETTE
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update account_ref_month 12 => 6
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-03-31
2018-09-17 update statutory_documents PREVEXT FROM 31/12/2017 TO 30/06/2018
2018-07-17 insert general_emails in..@corkersgroup.com
2018-07-17 insert address Old Gloucester Road Alveston BS35 3LQ
2018-07-17 insert alias Corkers Group (Europe) Limited
2018-07-17 insert email in..@corkersgroup.com
2018-07-17 insert phone +33 614 255771
2018-07-17 insert phone +44 7780 350664
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2018-05-07 update company_status Active - Proposal to Strike off => Active
2018-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2018-04-11 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2018-04-11 update statutory_documents COMPANY RESTORED ON 11/04/2018
2018-02-20 update statutory_documents STRUCK OFF AND DISSOLVED
2017-12-07 update company_status Active => Active - Proposal to Strike off
2017-12-05 update statutory_documents FIRST GAZETTE
2017-04-29 delete phone +33 (0)4 93 77 51 13
2017-04-29 insert phone +33 (0)614255771
2017-04-26 delete address 4 CLIFTON ROAD BRISTOL BS8 1AG
2017-04-26 insert address FAIR VIEW OLD GLOUCESTER ROAD ALVESTON BRISTOL ENGLAND BS35 3LQ
2017-04-26 update reg_address_care_of PJE CHARTERED ACCOUNTANTS => null
2017-04-26 update registered_address
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIM RUSSELL SHEFFIELD / 30/03/2017
2017-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE SHEFFIELD / 30/03/2017
2017-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2017 FROM C/O PJE CHARTERED ACCOUNTANTS 4 CLIFTON ROAD BRISTOL BS8 1AG
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-05-12 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-04-18 update statutory_documents 12/04/16 FULL LIST
2015-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 delete address 4 CLIFTON ROAD BRISTOL ENGLAND BS8 1AG
2015-05-07 insert address 4 CLIFTON ROAD BRISTOL BS8 1AG
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-05-07 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-04-24 update statutory_documents 12/04/15 FULL LIST
2015-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIM RUSSELL SHEFFIELD / 19/12/2014
2015-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE SHEFFIELD / 19/12/2014
2015-03-02 delete source_ip 80.244.189.1
2015-03-02 insert source_ip 31.193.138.138
2015-02-07 delete address 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD
2015-02-07 insert address 4 CLIFTON ROAD BRISTOL ENGLAND BS8 1AG
2015-02-07 update reg_address_care_of null => PJE CHARTERED ACCOUNTANTS
2015-02-07 update registered_address
2015-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD
2014-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-10-07 update accounts_last_madeup_date null => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-07 delete address 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BRISTOL UNITED KINGDOM BS8 2BD
2014-09-07 insert address 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD
2014-09-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-04-12
2014-09-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-05 update statutory_documents 12/04/14 FULL LIST
2014-06-07 update account_ref_day 30 => 31
2014-06-07 update account_ref_month 4 => 12
2014-06-07 update accounts_next_due_date 2015-01-12 => 2014-09-30
2014-05-23 update statutory_documents PREVSHO FROM 30/04/2014 TO 31/12/2013
2014-02-13 insert index_pages_linkeddomain theindigocompany.com
2014-02-13 insert terms_pages_linkeddomain theindigocompany.com
2013-12-07 insert company_previous_name K&D SHEFIELD LIMITED
2013-12-07 update name K&D SHEFIELD LIMITED => CORKERS GROUP (EUROPE) LIMITED
2013-11-13 update statutory_documents COMPANY NAME CHANGED K&D SHEFIELD LIMITED CERTIFICATE ISSUED ON 13/11/13
2013-11-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-31 insert about_pages_linkeddomain twitter.com
2013-05-31 insert index_pages_linkeddomain twitter.com
2013-05-31 insert terms_pages_linkeddomain twitter.com
2013-04-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION