Advanced company searchLink opens in new window

JAMES CROPPER PUBLIC LIMITED COMPANY

Company number 00030226

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)
22 Oct 2021 AA Group of companies' accounts made up to 27 March 2021
18 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
10 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jul 2021 AD03 Register(s) moved to registered inspection location C/O Link Group Central Square 29 Wellington Street Leeds LS1 4DL
13 Jul 2021 AD02 Register inspection address has been changed from C/O Link Group Central Square 29 Wellington Street Leeds LS1 4DL England to C/O Link Group Central Square 29 Wellington Street Leeds LS1 4DL
13 Jul 2021 AD02 Register inspection address has been changed to C/O Link Group Central Square 29 Wellington Street Leeds LS1 4DL
11 Sep 2020 AA Group of companies' accounts made up to 28 March 2020
12 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
04 Aug 2020 TM01 Termination of appointment of Karl David Watson as a director on 1 August 2020
05 Sep 2019 AA Group of companies' accounts made up to 30 March 2019
16 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
06 Aug 2019 AP01 Appointment of Lyndsey Jane Scott as a director on 1 August 2019
06 Aug 2019 TM01 Termination of appointment of David Robert Wilks as a director on 31 July 2019
01 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 2,388,700.75
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 2,388,099.5
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 2,386,633.75
11 Dec 2018 PSC08 Notification of a person with significant control statement
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 2,385,882
18 Sep 2018 AA Group of companies' accounts made up to 1 April 2018
17 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
08 Aug 2018 MA Memorandum and Articles of Association
08 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2018 AP01 Appointment of Dr Andrew Joseph Hosty as a director on 1 August 2018