- Company Overview for CRESSY'S GRAINS LIMITED (01683307)
- Filing history for CRESSY'S GRAINS LIMITED (01683307)
- People for CRESSY'S GRAINS LIMITED (01683307)
- More for CRESSY'S GRAINS LIMITED (01683307)
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
|
|
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
|
|
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
|
|
12 Mar 2013 | AAMD | Amended accounts made up to 30 June 2012 | |
23 Jan 2013 | AA |
Full accounts made up to 30 June 2012
|
|
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 |