About

Registered Number: 02883801
Date of Incorporation: 24/12/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

 

Cordery Build Ltd was registered on 24 December 1993 with its registered office in Godalming in Surrey. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Stuart Neil 19 March 2008 - 1
LESLIE, David James 19 March 2008 - 1
CORDERY, Kevin Donald 24 December 1993 31 January 2010 1
WALKER, Colin John 24 December 1993 19 March 2008 1
WALKER, Robert Jeffery 25 June 1997 18 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 21 December 2017
CH01 - Change of particulars for director 30 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 03 June 2013
MR04 - N/A 17 May 2013
MR04 - N/A 17 May 2013
SH01 - Return of Allotment of shares 01 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
AR01 - Annual Return 28 January 2013
CH03 - Change of particulars for secretary 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 30 January 2012
AUD - Auditor's letter of resignation 10 October 2011
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 17 March 2011
RESOLUTIONS - N/A 13 January 2011
SH01 - Return of Allotment of shares 13 January 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 03 February 2010
AR01 - Annual Return 02 February 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
AA - Annual Accounts 07 April 2009
395 - Particulars of a mortgage or charge 06 March 2009
395 - Particulars of a mortgage or charge 06 March 2009
363a - Annual Return 02 March 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 01 November 2008
287 - Change in situation or address of Registered Office 19 June 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 20 June 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 March 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 12 August 2005
AA - Annual Accounts 26 November 2004
287 - Change in situation or address of Registered Office 02 September 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 01 November 1999
287 - Change in situation or address of Registered Office 26 April 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 16 February 1999
395 - Particulars of a mortgage or charge 01 July 1998
395 - Particulars of a mortgage or charge 01 July 1998
363s - Annual Return 04 February 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
AA - Annual Accounts 03 November 1997
287 - Change in situation or address of Registered Office 15 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 14 January 1997
AA - Annual Accounts 28 March 1996
363s - Annual Return 13 February 1996
363s - Annual Return 12 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1994
287 - Change in situation or address of Registered Office 28 February 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
NEWINC - New incorporation documents 24 December 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 March 2013 Outstanding

N/A

Debenture 22 January 2013 Outstanding

N/A

Legal charge 22 December 2009 Fully Satisfied

N/A

Debenture 27 February 2009 Outstanding

N/A

Debenture 27 February 2009 Outstanding

N/A

Debenture 22 June 1998 Fully Satisfied

N/A

Legal charge 22 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.