Advanced company searchLink opens in new window

REAL CRISPS LIMITED

Company number 06316855

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)
27 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 2 July 2011
24 Jan 2012 AD01 Registered office address changed from Care of Golden Wonder Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP on 24 January 2012
26 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
17 Mar 2011 AA Full accounts made up to 3 July 2010
03 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
26 Mar 2010 AA Full accounts made up to 4 July 2009
10 Sep 2009 363a Return made up to 18/07/09; full list of members
09 Sep 2009 MEM/ARTS Memorandum and Articles of Association
09 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Facilities letter 30/03/2009
09 Sep 2009 287 Registered office changed on 09/09/2009 from c/o cto holdings LIMITED princewood road earlstrees industrial estate corby northamptonshire NN17 4AP
01 Apr 2009 AA Full accounts made up to 30 June 2008
01 Apr 2009 225 Accounting reference date shortened from 31/07/2008 to 30/06/2008
12 Aug 2008 363a Return made up to 18/07/08; full list of members
20 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
20 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
20 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Name change info only 24/09/2007
20 Mar 2008 MEM/ARTS Memorandum and Articles of Association
08 Mar 2008 MEM/ARTS Memorandum and Articles of Association
10 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Dec 2007 395 Particulars of mortgage/charge
01 Dec 2007 287 Registered office changed on 01/12/07 from: tandragee castle tandragee county armagh BT62 2AB
09 Oct 2007 288b Director resigned
09 Oct 2007 288b Secretary resigned
09 Oct 2007 288a New secretary appointed