- Company Overview for MAURICE CROUCH (GROWERS) LIMITED (00390616)
- Filing history for MAURICE CROUCH (GROWERS) LIMITED (00390616)
- People for MAURICE CROUCH (GROWERS) LIMITED (00390616)
- Charges for MAURICE CROUCH (GROWERS) LIMITED (00390616)
- More for MAURICE CROUCH (GROWERS) LIMITED (00390616)
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) |
---|---|---|---|
09 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
23 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
14 Sep 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
02 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
10 Aug 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
03 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
03 Aug 2011 | TM01 | Termination of appointment of Clare Walker as a director | |
22 Sep 2010 | CH01 | Director's details changed for Michael David Richardson Fairey on 8 September 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Mrs Judith Anne Fairey on 31 July 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Michael David Richardson Fairey on 31 July 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Nigel Verden Miller Walker on 31 July 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Clare Alison Walker on 31 July 2010 | |
05 Aug 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
11 Jun 2010 | TM01 | Termination of appointment of Margery Crouch as a director | |
30 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
30 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
30 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
30 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
30 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |