Advanced company searchLink opens in new window

THE CROFT (MILE END) LIMITED

Company number 01168058

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)
13 Oct 2014 AP03 Appointment of Mr Christopher Leonard Wells as a secretary on 1 October 2014
12 Oct 2014 AD01 Registered office address changed from 200 Highfield Road Farnworth Bolton BL4 9RY to 6 Watermead Close Davenport Stockport Cheshire SK3 8UX on 12 October 2014
12 Oct 2014 TM01 Termination of appointment of Frederick Heapy as a director on 9 September 2014
12 Oct 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 24
11 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 24
22 Jul 2013 CH01 Director's details changed for Mr Christopher Leonard Wells on 1 July 2013
22 Jul 2013 TM01 Termination of appointment of William Bailey as a director
13 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
10 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
09 Jul 2012 TM02 Termination of appointment of Christopher Wells as a secretary
04 Jul 2012 AD01 Registered office address changed from 15 the Croft 57 Mile End Lane Stockport SK2 6BP on 4 July 2012
04 Jul 2012 AP03 Appointment of Mr Paul Reid as a secretary
02 Jul 2012 AP01 Appointment of Mr William Alfred Bailey as a director
12 Jun 2012 AP01 Appointment of Mr Christopher Leonard Wells as a director
12 Jun 2012 TM01 Termination of appointment of Stephen Roberts as a director
12 Jun 2012 TM01 Termination of appointment of Anthony Ellis as a director
10 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
27 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
21 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
24 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
24 Jul 2010 CH01 Director's details changed for Mr Stephen Malcolm Roberts on 26 June 2010
24 Jul 2010 CH01 Director's details changed for Frederick Heapy on 26 June 2010
24 Jul 2010 CH01 Director's details changed for Mr Anthony Graham Ellis on 26 June 2010
24 Jul 2010 CH01 Director's details changed for Geoffrey Walter Preston on 26 June 2010