- Company Overview for CROFT MOTORS LIMITED (00681376)
- Filing history for CROFT MOTORS LIMITED (00681376)
- People for CROFT MOTORS LIMITED (00681376)
- Charges for CROFT MOTORS LIMITED (00681376)
- More for CROFT MOTORS LIMITED (00681376)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with updates | |
25 Sep 2024 | MR04 | Satisfaction of charge 006813760003 in full | |
30 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
31 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with updates | |
01 Feb 2022 | MR01 | Registration of charge 006813760004, created on 31 January 2022 | |
22 Dec 2021 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
28 Apr 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
14 Dec 2020 | AP01 | Appointment of Mr Troy Denier Dennis as a director on 4 December 2020 | |
30 Oct 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
12 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 27 November 2018
|
|
07 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 26 November 2018
|
|
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2018 | MR04 | Satisfaction of charge 006813760002 in full | |
20 Feb 2018 | AD01 | Registered office address changed from Cawley House 149-153 Canal Street Nottingham NG1 7HR to White House Wollaton Street Nottingham NG1 5GF on 20 February 2018 | |
02 Feb 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
23 Nov 2017 | TM01 | Termination of appointment of Philip Anthony Atkinson as a director on 23 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Elizabeth Dorothy Atkinson as a director on 23 November 2017 |