Advanced company searchLink opens in new window

CROFT ASSOCIATES LIMITED

Company number 01698337

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)
05 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 December 2014
22 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 9,300
  • ANNOTATION Clarification a second filing AR01 was registered on 05/02/15.
  • ANNOTATION Clarification a second filed AR01 was registered on 05/02/2015 and again on 23/03/2015
  • ANNOTATION Clarification a second filing AR01 was registered on 05/02/15 and then 23/03/15 and again on 07/04/15.
29 Dec 2014 AP01 Appointment of Dr Mark Charles Janicki as a director on 16 December 2014
29 Dec 2014 AP01 Appointment of Alexander Lindsay Ferguson as a director on 15 December 2014
25 Sep 2014 AUD Auditor's resignation
25 Sep 2014 AUD Auditor's resignation
25 Mar 2014 AA Accounts for a small company made up to 30 September 2013
19 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Feb 2014 MR01 Registration of charge 016983370004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
08 Feb 2014 MR04 Satisfaction of charge 3 in full
17 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 9,300
10 Jan 2014 CH03 Secretary's details changed for Joseph Charles Pillman on 2 December 2013
20 Dec 2013 AP01 Appointment of Melody Vaughan as a director
13 Dec 2013 AP01 Appointment of Samuel Vaughan as a director
05 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jun 2013 AA Accounts for a small company made up to 30 September 2012
14 Jun 2013 AP01 Appointment of Clive Beattie as a director
25 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
28 Feb 2012 AA Accounts for a small company made up to 30 September 2011
25 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
22 Jun 2011 MEM/ARTS Memorandum and Articles of Association
22 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Mar 2011 AA Accounts for a small company made up to 30 September 2010
14 Jan 2011 MEM/ARTS Memorandum and Articles of Association
14 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association