Advanced company searchLink opens in new window

CRANDON (M & E) LIMITED

Company number 06687378

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)
12 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
13 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
13 Sep 2012 AD01 Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 13 September 2012
01 May 2012 AA Total exemption full accounts made up to 31 August 2011
13 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
21 Apr 2011 AA Total exemption full accounts made up to 31 August 2010
06 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Andrew Paul Harris on 2 September 2010
23 Mar 2010 AA Total exemption full accounts made up to 31 August 2009
24 Dec 2009 TM01 Termination of appointment of David Bates as a director
25 Sep 2009 363a Return made up to 02/09/09; full list of members
16 Oct 2008 MEM/ARTS Memorandum and Articles of Association
16 Oct 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Sep 2008 88(2) Ad 02/09/08\gbp si 199@1=199\gbp ic 1/200\
22 Sep 2008 225 Accounting reference date shortened from 30/09/2009 to 31/08/2009
04 Sep 2008 288a Director appointed david john bates
04 Sep 2008 288a Director appointed andrew paul harris
02 Sep 2008 288b Appointment terminated director instant companies LIMITED
02 Sep 2008 NEWINC Incorporation