- Company Overview for CROMBIES ACCOUNTANTS LIMITED (06178596)
- Filing history for CROMBIES ACCOUNTANTS LIMITED (06178596)
- People for CROMBIES ACCOUNTANTS LIMITED (06178596)
- Charges for CROMBIES ACCOUNTANTS LIMITED (06178596)
- More for CROMBIES ACCOUNTANTS LIMITED (06178596)
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) |
---|---|---|---|
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Mr Mark Fletcher on 23 October 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Mr Mark Fletcher on 23 October 2014 | |
23 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
12 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
24 Apr 2014 | CH01 | Director's details changed for Mr Ian James Cattell on 20 August 2013 | |
24 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 6 November 2012
|
|
26 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Aug 2013 | CH03 | Secretary's details changed for Mr Ian James Cattell on 12 August 2013 | |
20 Aug 2013 | CH01 | Director's details changed for Mr Ian James Cattell on 12 August 2013 | |
19 May 2013 | AR01 |
Annual return made up to 22 March 2013 with full list of shareholders
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 May 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
28 Mar 2012 | SH08 | Change of share class name or designation | |
16 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Nov 2011 | TM01 | Termination of appointment of Peter Taylor as a director | |
20 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |