- Company Overview for CROOKES CLIMBING LIMITED (05113021)
- Filing history for CROOKES CLIMBING LIMITED (05113021)
- People for CROOKES CLIMBING LIMITED (05113021)
- Charges for CROOKES CLIMBING LIMITED (05113021)
- More for CROOKES CLIMBING LIMITED (05113021)
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) |
---|---|---|---|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-27
|
|
24 Feb 2015 | CH01 | Director's details changed for Mr Nathaniel Mcmullan on 1 February 2015 | |
24 Feb 2015 | CH03 | Secretary's details changed for Mr Nathaniel Mcmullan on 1 February 2015 | |
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 8a Bannerdale Road Sheffield S7 2DL to 48 Millhouses Lane Sheffield S7 2HB on 14 October 2014 | |
26 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
22 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
24 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Aug 2012 | AD01 | Registered office address changed from 173 Albert Road Sheffield South Yorkshire S8 9QX on 5 August 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
29 Feb 2012 | AA01 | Current accounting period shortened from 30 September 2012 to 31 March 2012 | |
05 Jan 2012 | TM01 | Termination of appointment of Kim Hayward as a director | |
04 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
30 Jun 2011 | CH01 | Director's details changed for Mr Nathaniel Mcmullan on 20 April 2011 | |
30 Jun 2011 | CH03 | Secretary's details changed for Nathaniel Mcmullan on 20 April 2011 | |
13 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Feb 2011 | AD01 | Registered office address changed from 27 the Dale Woodseats Sheffield South Yorkshire S8 0PS on 22 February 2011 | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Nathaniel Mcmullan on 1 May 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Kim Hayward on 1 May 2010 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |