- Company Overview for JAMES CROPPER EBT LIMITED (06377466)
- Filing history for JAMES CROPPER EBT LIMITED (06377466)
- People for JAMES CROPPER EBT LIMITED (06377466)
- More for JAMES CROPPER EBT LIMITED (06377466)
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 |