Advanced company searchLink opens in new window

CRESSY'S GRAINS LIMITED

Company number 01683307

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)
14 Mar 2017 CH01 Director's details changed for Mr Thomas Duncan Simon Chadderton on 13 March 2017
14 Mar 2017 AD01 Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017
06 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
17 Mar 2016 AUD Auditor's resignation
29 Dec 2015 AA Accounts for a small company made up to 30 June 2015
02 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
23 Feb 2015 AA Accounts for a small company made up to 30 June 2014
03 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
03 Dec 2014 CH01 Director's details changed for Mr Thomas Duncan Simon Chadderton on 21 November 2014
06 Mar 2014 AA Accounts for a small company made up to 30 June 2013
09 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
12 Mar 2013 AAMD Amended accounts made up to 30 June 2012
23 Jan 2013 AA Full accounts made up to 30 June 2012
  • ANNOTATION Pages containing unnecessary material were removed from the accounts on 20/03/2013.
27 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
21 Feb 2012 AA Accounts for a small company made up to 30 June 2011
16 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
25 Oct 2011 TM01 Termination of appointment of Neil Stubbs as a director
29 Jun 2011 AP01 Appointment of Mr Neil Stubbs as a director
29 Jun 2011 AP01 Appointment of Mrs Janice Ann Wood as a director
29 Jun 2011 AP01 Appointment of Mr Christopher Roy Johnstone Green as a director
09 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
29 Nov 2010 AA Accounts for a small company made up to 30 June 2010
23 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Keith William Parkes on 23 December 2009