Advanced company searchLink opens in new window

C. BANCROFT LIMITED

Company number 02142372

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)
04 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Apr 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Apr 2012 SH06 Cancellation of shares. Statement of capital on 23 April 2012
  • GBP 120,000
16 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Sep 2011 CH01 Director's details changed for Mr Martin Bancroft on 16 September 2011
16 Sep 2011 CH01 Director's details changed for Nigel Bancroft on 16 September 2011
06 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
23 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
26 Mar 2010 AP01 Appointment of Susan Bancroft as a director
25 Mar 2010 AP01 Appointment of Tracy Elizabeth Bancroft as a director
03 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
12 Aug 2009 AA Group of companies' accounts made up to 31 January 2009
13 Nov 2008 363a Return made up to 09/11/08; full list of members
13 Nov 2008 353 Location of register of members
30 Jun 2008 AA Group of companies' accounts made up to 31 January 2008
07 Dec 2007 363a Return made up to 09/11/07; full list of members
13 Sep 2007 AA Group of companies' accounts made up to 31 January 2007
07 Dec 2006 363s Return made up to 09/11/06; full list of members
05 Dec 2006 AA Group of companies' accounts made up to 31 January 2006
07 Dec 2005 363s Return made up to 09/11/05; full list of members
18 Oct 2005 AA Group of companies' accounts made up to 31 January 2005
27 Jun 2005 287 Registered office changed on 27/06/05 from: rimani house 2ND floor 14 hall street halifax HX1 5BB
13 May 2005 403a Declaration of satisfaction of mortgage/charge
02 Dec 2004 363s Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director's particulars changed