- Company Overview for CROCKETT AND JONES LIMITED (00451921)
- Filing history for CROCKETT AND JONES LIMITED (00451921)
- People for CROCKETT AND JONES LIMITED (00451921)
- Charges for CROCKETT AND JONES LIMITED (00451921)
- More for CROCKETT AND JONES LIMITED (00451921)
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) |
---|---|---|---|
24 Jul 2015 | AA | Group of companies' accounts made up to 28 February 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | TM01 | Termination of appointment of Edward Wilson-Jones as a director on 8 July 2015 | |
27 May 2015 | AUD | Auditor's resignation | |
05 Aug 2014 | CH01 | Director's details changed for Professor Edward Wilson-Jones on 5 August 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Mr Richard Marshall Jones on 5 August 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Nicholas Marshall Jones on 5 August 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Mr Jonathan Philip Marshall Jones on 5 August 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
21 Jul 2014 | AA | Group of companies' accounts made up to 28 February 2014 | |
24 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
18 Jul 2013 | AA | Group of companies' accounts made up to 28 February 2013 | |
25 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
25 Jul 2012 | AP03 | Appointment of Mr Adam Coles as a secretary | |
25 Jul 2012 | TM02 | Termination of appointment of Julian Banks as a secretary | |
17 Jul 2012 | AA | Group of companies' accounts made up to 29 February 2012 | |
04 Aug 2011 | AA | Group of companies' accounts made up to 28 February 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
29 Jul 2011 | AD01 | Registered office address changed from 27, Perry Street, Northampton NN1 4HN on 29 July 2011 | |
04 Aug 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
29 Jul 2010 | AA | Full accounts made up to 28 February 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Mr Richard Marshall Jones on 20 July 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Mr Jonathan Philip Marshall Jones on 20 July 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Professor Edward Wilson-Jones on 20 July 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Nicholas Marshall Jones on 20 July 2010 |