- Company Overview for CROKER & MITCHELL LIMITED (01152752)
- Filing history for CROKER & MITCHELL LIMITED (01152752)
- People for CROKER & MITCHELL LIMITED (01152752)
- Charges for CROKER & MITCHELL LIMITED (01152752)
- More for CROKER & MITCHELL LIMITED (01152752)
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
|
|
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
|
|
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
|
|
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 |