About

Registered Number: 06546923
Date of Incorporation: 27/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 12 Payton Street, Stratford-Upon-Avon, Warwickshire, CV37 6UA

 

Coretech Solutions Ltd was founded on 27 March 2008 with its registered office in Stratford-Upon-Avon. There are 2 directors listed as Hipwood, Matthew Paul, Barron, John David for this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIPWOOD, Matthew Paul 01 August 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BARRON, John David 27 March 2008 01 August 2008 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 January 2019
AA01 - Change of accounting reference date 21 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 24 March 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 16 January 2015
CH01 - Change of particulars for director 15 December 2014
AA - Annual Accounts 29 April 2014
CH01 - Change of particulars for director 30 January 2014
RESOLUTIONS - N/A 24 January 2014
SH03 - Return of purchase of own shares 24 January 2014
AR01 - Annual Return 21 January 2014
RP04 - N/A 13 December 2013
TM01 - Termination of appointment of director 04 December 2013
AD01 - Change of registered office address 28 May 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 09 May 2013
CH01 - Change of particulars for director 09 May 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 30 April 2012
SH01 - Return of Allotment of shares 26 April 2012
AD01 - Change of registered office address 26 April 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 13 April 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
225 - Change of Accounting Reference Date 19 August 2008
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.