Advanced company searchLink opens in new window

JAMES CROPPER EBT LIMITED

Company number 06377466

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)
28 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
21 Sep 2009 363a Return made up to 20/09/09; full list of members
16 Sep 2009 AA Full accounts made up to 28 March 2009
07 Sep 2009 288a Director appointed james edward sharp
06 Aug 2009 288b Appointment terminated director peter herring
03 Nov 2008 AA Full accounts made up to 29 March 2008
03 Nov 2008 225 Accounting reference date shortened from 30/09/2008 to 29/03/2008
07 Oct 2008 363a Return made up to 20/09/08; full list of members
11 Dec 2007 288b Director resigned
11 Dec 2007 288b Secretary resigned
11 Dec 2007 288a New secretary appointed
11 Dec 2007 288a New director appointed
11 Dec 2007 288a New director appointed
11 Dec 2007 288a New director appointed
11 Dec 2007 288a New director appointed
07 Dec 2007 287 Registered office changed on 07/12/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
22 Oct 2007 CERTNM Company name changed crossco (1061) LIMITED\certificate issued on 22/10/07
20 Sep 2007 NEWINC Incorporation