Advanced company searchLink opens in new window

MR CROPPER LIMITED

Company number 03989159

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)
28 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 850
27 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Feb 2015 MR04 Satisfaction of charge 3 in full
12 Jan 2015 AA Accounts for a small company made up to 31 March 2014
17 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 850
24 Dec 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014
13 Sep 2013 AA Accounts for a small company made up to 31 May 2013
04 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 850
04 Sep 2013 AP01 Appointment of Mrs Allison Margaret Bainbridge as a director
04 Sep 2013 AP01 Appointment of Mr Neil Andrew Stothard as a director
04 Sep 2013 AP03 Appointment of Mrs Allison Margaret Bainbridge as a secretary
04 Sep 2013 TM01 Termination of appointment of Robert Brown as a director
04 Sep 2013 TM02 Termination of appointment of Robert Brown as a secretary
04 Sep 2013 AD01 Registered office address changed from Cedar House Newton Solney Burton on Trent Staffordshire DE15 0SJ on 4 September 2013
23 Jun 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 3
19 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
01 Mar 2013 AA Accounts for a small company made up to 31 May 2012
21 Jun 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
30 Apr 2012 AA Accounts for a small company made up to 31 May 2011
26 Aug 2011 AP03 Appointment of Robert Alec Brown as a secretary
25 Aug 2011 TM01 Termination of appointment of David Hotston as a director
25 Aug 2011 TM02 Termination of appointment of David Hotston as a secretary
16 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
07 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2