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)
18 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
21 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Apr 2015 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
16 Apr 2015 AD01 Registered office address changed from 467 Rainham Road South Dagenham Essex RM10 7XJ to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 16 April 2015
23 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Nov 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2013 AR01 Annual return made up to 15 August 2012 with full list of shareholders
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
23 May 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Oct 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
03 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
03 Sep 2010 CH03 Secretary's details changed for Mrs Margaret Mitchell on 14 August 2010
03 Sep 2010 CH01 Director's details changed for Mrs Margaret Mitchell on 14 August 2010
03 Sep 2010 CH01 Director's details changed for Mister Martin Michael Mitchell on 14 August 2010
02 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
21 Aug 2009 363a Return made up to 15/08/09; full list of members
09 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
23 Dec 2008 363a Return made up to 15/08/08; full list of members
23 Dec 2008 287 Registered office changed on 23/12/2008 from 461 ongar road brentwood essex CM15 9JG
02 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007