Advanced company searchLink opens in new window

R.& R.CROOK LIMITED

Company number 00657724

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)
01 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 7,000
10 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Jan 2015 AD01 Registered office address changed from Brewery Yard Watton Road Ware Herts SG12 0AB to Half Acres Paper Mill Lane Standon Ware Hertfordshire SG11 1LD on 7 January 2015
12 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 7,000
12 May 2014 AP03 Appointment of Mr Matthew Crook as a secretary
12 May 2014 AP01 Appointment of Miss Sarah Crook as a director
12 May 2014 TM01 Termination of appointment of John Crook as a director
12 May 2014 TM02 Termination of appointment of John Crook as a secretary
06 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Sep 2013 AUD Auditor's resignation
15 May 2013 AA Accounts for a small company made up to 31 August 2012
26 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
04 May 2012 AA Accounts for a small company made up to 31 August 2011
23 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
23 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
04 Feb 2011 AA Accounts for a small company made up to 31 August 2010
19 May 2010 AA Accounts for a small company made up to 31 August 2009
30 Apr 2010 AP01 Appointment of Mr Matthew Thomas Crook as a director
30 Apr 2010 TM01 Termination of appointment of Roy Crook as a director
29 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Roy Crook on 28 March 2010
29 Mar 2010 CH01 Director's details changed for John Richard Crook on 29 March 2010
01 Apr 2009 363a Return made up to 22/03/09; full list of members
10 Dec 2008 288a Secretary appointed john crook
09 Dec 2008 288b Appointment terminated secretary roy crook