- Company Overview for THE CROFT (MILE END) LIMITED (01168058)
- Filing history for THE CROFT (MILE END) LIMITED (01168058)
- People for THE CROFT (MILE END) LIMITED (01168058)
- More for THE CROFT (MILE END) LIMITED (01168058)
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
|
|
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
|
|
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 |