- Company Overview for CRISP COWLEY (BATH) LIMITED (06667521)
- Filing history for CRISP COWLEY (BATH) LIMITED (06667521)
- People for CRISP COWLEY (BATH) LIMITED (06667521)
- Charges for CRISP COWLEY (BATH) LIMITED (06667521)
- More for CRISP COWLEY (BATH) LIMITED (06667521)
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) |
---|---|---|---|
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Mr Charles William Everitt on 7 August 2010 | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Sep 2009 | 363a | Return made up to 07/08/09; full list of members | |
13 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Dec 2008 | 225 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 | |
03 Dec 2008 | 288b | Appointment terminated director philip marshall | |
25 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
03 Sep 2008 | 288a | Director appointed philip duncan geoffrey marshall | |
26 Aug 2008 | 288c | Director's change of particulars / charles everitt / 14/08/2008 | |
26 Aug 2008 | 288c | Secretary's change of particulars / nicholas gale / 14/08/2008 | |
07 Aug 2008 | NEWINC | Incorporation |