Advanced company searchLink opens in new window

GREATCROFT LIMITED

Company number 04015916

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)
03 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
11 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Matthew Barnabas Wakefield Jacomb on 1 July 2010
06 Aug 2010 AA Total exemption small company accounts made up to 1 November 2009
29 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Ewan Diarmid Guinness on 1 February 2010
14 Jul 2010 CH03 Secretary's details changed for Ewan Diarmid Guinness on 1 February 2010
09 Feb 2010 CH01 Director's details changed for Ewan Diarmid Guinness on 1 February 2010
25 Jan 2010 CH01 Director's details changed for Matthew Barnabas Wakefield Jacomb on 20 January 2009
01 Sep 2009 AA Total exemption small company accounts made up to 2 November 2008
27 Jul 2009 363a Return made up to 16/06/09; full list of members
24 Jul 2009 288c Director's change of particulars / matthew jacomb / 20/06/2008
01 Sep 2008 AA Total exemption small company accounts made up to 28 October 2007
14 Jul 2008 363s Return made up to 16/06/08; no change of members
06 Sep 2007 AA Total exemption full accounts made up to 29 October 2006
09 Aug 2007 363s Return made up to 16/06/07; no change of members
20 Jul 2006 363s Return made up to 16/06/06; full list of members
14 Jul 2006 AA Full accounts made up to 30 October 2005
02 May 2006 287 Registered office changed on 02/05/06 from: 74-76 battersea bridge road london SW11 3AG
02 May 2006 288a New secretary appointed;new director appointed
02 May 2006 288a New director appointed
02 May 2006 288b Secretary resigned;director resigned
02 May 2006 288b Director resigned
02 May 2006 288b Director resigned
25 Apr 2006 403a Declaration of satisfaction of mortgage/charge