- Company Overview for CROMEX LIMITED (06067587)
- Filing history for CROMEX LIMITED (06067587)
- People for CROMEX LIMITED (06067587)
- Charges for CROMEX LIMITED (06067587)
- More for CROMEX LIMITED (06067587)
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 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Apr 2015 | AD01 | Registered office address changed from Unit 13 Atley Business Park Cramlington, Northumberland NE23 1WP to 7 Arcot Court Arcot Court Nelson Park Cramlington Northumberland NE23 1BB on 15 April 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
20 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
12 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
10 Jan 2014 | MR01 | Registration of charge 060675870004 | |
09 Jan 2014 | MR01 | Registration of charge 060675870003 | |
17 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
27 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
12 Sep 2011 | TM01 | Termination of appointment of Karen Preston as a director | |
08 Sep 2011 | TM01 | Termination of appointment of Russell Preston as a director | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 May 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 30 September 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
12 Apr 2011 | AP03 | Appointment of Miss Claire Sample as a secretary | |
13 Jan 2011 | AD01 | Registered office address changed from Unit C1 Ashville Centre Commerce Way Melksham Wiltshire SN12 6ZE on 13 January 2011 | |
13 Jan 2011 | TM02 | Termination of appointment of Karen Preston as a secretary | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
14 Feb 2010 | CH01 | Director's details changed for Karen Preston on 13 February 2010 | |
14 Feb 2010 | CH01 | Director's details changed for Claire Sample on 13 February 2010 |