- Company Overview for CROFTON CONTRACTS LIMITED (07281650)
- Filing history for CROFTON CONTRACTS LIMITED (07281650)
- People for CROFTON CONTRACTS LIMITED (07281650)
- Charges for CROFTON CONTRACTS LIMITED (07281650)
- Insolvency for CROFTON CONTRACTS LIMITED (07281650)
- More for CROFTON CONTRACTS LIMITED (07281650)
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 Mar 2013 | CC04 | Statement of company's objects | |
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 20 June 2011
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
06 Jul 2012 | AD01 | Registered office address changed from 197 Higher Green Lane Astley Manchester Greater Manchester M29 7JA United Kingdom on 6 July 2012 | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
21 Jan 2011 | CERTNM |
Company name changed W.E.T. tiling projects LIMITED\certificate issued on 21/01/11
|
|
19 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2010 | AP01 | Appointment of Robert John Mccormack as a director | |
08 Jul 2010 | AP03 | Appointment of Trent Scott as a secretary | |
08 Jul 2010 | TM02 | Termination of appointment of Lee Sheridan as a secretary | |
11 Jun 2010 | NEWINC | Incorporation |