Advanced company searchLink opens in new window

CROFT MOTORS LIMITED

Company number 00681376

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)
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
  • GBP 26,316
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 26,316
03 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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