Advanced company searchLink opens in new window

CRADDY PITCHERS LIMITED

Company number 04949876

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)
18 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Dec 2008 363a Return made up to 31/10/08; full list of members
10 Dec 2008 288c Director's change of particulars / colin davidson / 01/11/2007
02 Apr 2008 88(2) Ad 13/03/08\gbp si 1@1=1\gbp ic 1/2\
17 Mar 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
07 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
08 Jan 2008 363s Return made up to 31/10/07; no change of members
20 Nov 2007 225 Accounting reference date shortened from 30/04/08 to 31/03/08
08 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
17 Feb 2007 288c Secretary's particulars changed;director's particulars changed
05 Apr 2006 AA Total exemption small company accounts made up to 30 April 2005
28 Mar 2006 363a Return made up to 31/10/05; full list of members
06 Jan 2005 363s Return made up to 31/10/04; full list of members
26 Nov 2004 288a New director appointed
26 Nov 2004 AA Total exemption full accounts made up to 30 April 2004
26 Nov 2004 225 Accounting reference date shortened from 31/10/04 to 30/04/04
07 Jul 2004 395 Particulars of mortgage/charge
27 Apr 2004 CERTNM Company name changed assured designs LIMITED\certificate issued on 27/04/04
25 Mar 2004 288a New secretary appointed;new director appointed
25 Mar 2004 287 Registered office changed on 25/03/04 from: eden lodge studios, ham green eden office park, chapel pill lane, bristol BS20 0BX
02 Dec 2003 287 Registered office changed on 02/12/03 from: 88A tooley street, london bridge, london, SE1 2TF
02 Dec 2003 288b Secretary resigned
02 Dec 2003 288b Director resigned
31 Oct 2003 NEWINC Incorporation