CORE DISPLAYS LTD

17 Napier Court 17 Napier Court, Chesterfield, S43 4PZ, Derbyshire
StatusACTIVE
Company No.08332144
CategoryPrivate Limited Company
Incorporated14 Dec 2012
Age11 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

CORE DISPLAYS LTD is an active private limited company with number 08332144. It was incorporated 11 years, 6 months, 13 days ago, on 14 December 2012. The company address is 17 Napier Court 17 Napier Court, Chesterfield, S43 4PZ, Derbyshire.



Company Fillings

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-14

Officer name: Mr Marc Anthony Walker

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-14

Officer name: Mr Wayne Ian Fothergill

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-14

Officer name: Mr Andrew John Dye

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2023

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-08

Psc name: Mr Marc Anthony Walker

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2023

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-08

Psc name: Mr Marc Anthony Walker

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-08

Officer name: Mr Marc Anthony Walker

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-08

Officer name: Mr Marc Anthony Walker

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2022

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-14

Psc name: Mr Wayne Ian Fothergill

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-14

Officer name: Mr Wayne Ian Fothergill

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2022

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-14

Psc name: Mr Wayne Ian Fothergill

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-14

Officer name: Mr Wayne Ian Fothergill

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2018

Action Date: 08 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-08

Psc name: Mr Marc Anthony Walker

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 08 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-08

Officer name: Mr Marc Anthony Walker

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-04

Officer name: Mr Wayne Ian Fothergill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Roberts

Termination date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Edwards

Termination date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2014

Action Date: 14 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-14

Capital : 96 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2014

Action Date: 14 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-14

Capital : 80 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2014

Action Date: 14 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-14

Capital : 64 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2014

Action Date: 14 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-14

Capital : 48 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2014

Action Date: 14 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-14

Capital : 24 GBP

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Anthony Walker

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Ian Fothergill

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Dye

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Roberts

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Edwards

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 14 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:NF002527
Status:ACTIVE
Category:Other company type

LOGOS INCORPORATED LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10855701
Status:ACTIVE
Category:Private Limited Company

LUXURY PROPERTY AND INVESTMENTS LIMITED

UNIT B2, LIVINGSTONE COURT 55 PEEL ROAD,HARROW,HA3 7QT

Number:11689090
Status:ACTIVE
Category:Private Limited Company

REMI CARE LIMITED

32 NEVADA CLOSE,WARRINGTON,WA5 8WW

Number:08323464
Status:ACTIVE
Category:Private Limited Company

SPD IT CONSULTANCY LTD

586 STONEGATE ROAD,LEEDS,LS17 6EL

Number:10790330
Status:ACTIVE
Category:Private Limited Company

T ARCHER FLOORING LIMITED

1 DERBY ROAD,NOTTINGHAM,NG16 3PA

Number:10735847
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source