- 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) |
---|---|---|---|
23 Nov 2017 | TM02 | Termination of appointment of Elizabeth Dorothy Atkinson as a secretary on 23 November 2017 | |
23 Nov 2017 | PSC02 | Notification of Croft Tng Ltd as a person with significant control on 23 November 2017 | |
23 Nov 2017 | PSC07 | Cessation of Philip Anthony Atkinson as a person with significant control on 23 November 2017 | |
23 Nov 2017 | PSC07 | Cessation of Elizabeth Dorothy Atkinson as a person with significant control on 21 November 2017 | |
23 Nov 2017 | MR01 | Registration of charge 006813760003, created on 23 November 2017 | |
19 Jul 2017 | AA | Unaudited abridged accounts made up to 31 October 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Apr 2016 | TM01 | Termination of appointment of Neil Atkinson as a director on 30 May 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 15 December 2015
Statement of capital on 2015-12-17
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Feb 2014 | MR01 | Registration of charge 006813760002 | |
17 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
03 Dec 2013 | CH03 | Secretary's details changed for Mrs Elizabeth Dorothy Atkinson on 3 December 2013 | |
03 Dec 2013 | CH01 | Director's details changed for Mr Ashley James Beeden on 3 December 2013 | |
03 Dec 2013 | CH01 | Director's details changed for Neil Atkinson on 3 December 2013 | |
03 Dec 2013 | CH01 | Director's details changed for Philip Anthony Atkinson on 3 December 2013 | |
03 Dec 2013 | CH01 | Director's details changed for Mrs Elizabeth Dorothy Atkinson on 3 December 2013 | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 May 2013 | MR04 | Satisfaction of charge 1 in full | |
17 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders |