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)
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 2,304,973.5
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2,304,378.75
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 2,296,051.25
06 Nov 2015 AP03 Appointment of James Francis Aldridge as a secretary on 5 November 2015
06 Nov 2015 TM02 Termination of appointment of David Roderick Carey as a secretary on 5 November 2015
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 2,296,051.25
24 Aug 2015 AR01 Annual return made up to 10 August 2015 no member list
Statement of capital on 2015-08-24
  • GBP 2,292,051.25
20 Aug 2015 AA Group of companies' accounts made up to 28 March 2015
05 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 2,292,051.25
08 May 2015 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • GBP 2,291,791.5
03 Dec 2014 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 2,291,691.5
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 2,290,414
12 Sep 2014 AR01 Annual return made up to 10 August 2014 no member list
Statement of capital on 2014-09-12
  • GBP 2,243,510.5
28 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
12 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Aug 2014 CH01 Director's details changed for Mr Mark Alexander James Cropper on 6 August 2014
31 Jul 2014 AP01 Appointment of Mrs Isabelle Marguerite Maddock as a director on 31 July 2014
31 Jul 2014 TM01 Termination of appointment of John Denman as a director on 30 July 2014
07 May 2014 SH01 Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,243,510.5
06 May 2014 TM01 Termination of appointment of Nigel Anthony Read as a director on 2 May 2014
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2,243,480.5
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 2,242,787.5
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 12 February 2014
  • GBP 2,242,337.25
07 Jan 2014 AP01 Appointment of Mr Karl David Watson as a director on 1 January 2014