- Company Overview for CRIPPETTS INVESTMENTS LIMITED (04413356)
- Filing history for CRIPPETTS INVESTMENTS LIMITED (04413356)
- People for CRIPPETTS INVESTMENTS LIMITED (04413356)
- Charges for CRIPPETTS INVESTMENTS LIMITED (04413356)
- Insolvency for CRIPPETTS INVESTMENTS LIMITED (04413356)
- More for CRIPPETTS INVESTMENTS LIMITED (04413356)
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) |
---|---|---|---|
20 Apr 2011 | CH01 | Director's details changed for Finance Director Rory Daniel Hyman on 10 April 2011 | |
19 Apr 2011 | CH01 | Director's details changed for Mr Tim Hyman on 10 April 2011 | |
19 Apr 2011 | CH03 | Secretary's details changed for Ivor Edward Trayl Wallace on 10 April 2011 | |
11 Apr 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 March 2011 | |
31 Mar 2011 | CERTNM |
Company name changed sci-mx nutrition LIMITED\certificate issued on 31/03/11
|
|
31 Mar 2011 | CONNOT | Change of name notice | |
04 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Oct 2010 | AD01 | Registered office address changed from 6-7 Coln Park Andoversford Industrial Estate Cheltenham GL54 4HJ on 1 October 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Finance Director Rory Daniel Hyman on 10 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Mr Tim Hyman on 10 April 2010 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
02 Jun 2009 | 288a | Director appointed finance director rory daniel hyman | |
02 Jun 2009 | 363a | Return made up to 10/04/09; full list of members | |
18 Feb 2009 | AAMD | Amended accounts made up to 31 January 2008 | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
20 Oct 2008 | 363a | Return made up to 10/04/08; full list of members | |
17 Oct 2008 | 288c | Director's change of particulars / tim hyman / 01/10/2008 | |
12 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Nov 2007 | CERTNM | Company name changed usn sport brands europe LTD\certificate issued on 05/11/07 | |
26 Jul 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
24 Jul 2007 | 363s |
Return made up to 10/04/07; no change of members
|
|
05 Dec 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
05 May 2006 | 363s | Return made up to 10/04/06; full list of members |