Advanced company searchLink opens in new window

CROKER & MITCHELL LIMITED

Company number 01152752

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)
03 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
22 Feb 2024 AA Micro company accounts made up to 31 August 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 31 August 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
23 Aug 2021 AD01 Registered office address changed from Bramleys Birches Walk Galleywood Chelmsford CM2 8TZ England to 53 London Road Brentwood CM14 4NN on 23 August 2021
23 Aug 2021 AP03 Appointment of Mr Andrew Oliver Mitchell as a secretary on 23 August 2021
21 May 2021 AD01 Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Bramleys Birches Walk Galleywood Chelmsford CM2 8TZ on 21 May 2021
22 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
15 Oct 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
17 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with updates
08 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
10 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with updates
10 Sep 2018 PSC04 Change of details for Mr Martin Michael Mitchell as a person with significant control on 28 September 2017
18 May 2018 AA Total exemption full accounts made up to 31 August 2017
02 Oct 2017 PSC07 Cessation of Margaret Alma Mitchell as a person with significant control on 28 September 2017
02 Oct 2017 TM02 Termination of appointment of Margaret Alma Mitchell as a secretary on 28 September 2017
02 Oct 2017 TM01 Termination of appointment of Margaret Alma Mitchell as a director on 28 September 2017
24 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 August 2015