- Company Overview for CRANE MATS & TACKLE LIMITED (04487773)
- Filing history for CRANE MATS & TACKLE LIMITED (04487773)
- People for CRANE MATS & TACKLE LIMITED (04487773)
- More for CRANE MATS & TACKLE LIMITED (04487773)
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) |
---|---|---|---|
12 Nov 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
29 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
29 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
01 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
24 Jul 2018 | AA | Audit exemption subsidiary accounts made up to 28 February 2018 | |
24 Jul 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
24 Jul 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
24 Jul 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
26 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
02 Oct 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
21 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2017 | CONNOT | Change of name notice | |
29 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
16 Sep 2016 | AA | Full accounts made up to 29 February 2016 | |
05 May 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 29 February 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Jan 2016 | AP03 | Appointment of Mr Mark Richard Ambridge as a secretary on 21 September 2015 | |
26 Jan 2016 | TM02 | Termination of appointment of Fiona Mary Wildman as a secretary on 21 September 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr Timothy Lawrence Ambridge as a director on 21 September 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr Nicholas Paul Ambridge as a director on 21 September 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr Mark Richard Ambridge as a director on 21 September 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Fiona Mary Wildman as a director on 21 September 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Ian Wesley Wildman as a director on 21 September 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|