Advanced company searchLink opens in new window

THE CROFT (BICKERSHAW) LIMITED

Company number 08139929

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)
10 Nov 2016 AD01 Registered office address changed from Peel House Peel Road Skelmersdale Lancashire WN8 9PT England to C/O Crowe Clark Whitehill Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 10 November 2016
09 Nov 2016 AP03 Appointment of Mr Robert Johnson as a secretary on 3 October 2016
09 Nov 2016 AP01 Appointment of Mr Andrew Sutton as a director on 3 October 2016
09 Nov 2016 AP01 Appointment of Mr Daniel Johnson as a director on 3 October 2016
09 Nov 2016 AP01 Appointment of Mr Dwayne Francis Taylor as a director on 3 October 2016
09 Nov 2016 AP01 Appointment of Mr David John Cooley as a director on 3 October 2016
09 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 MR04 Satisfaction of charge 081399290001 in full
27 Aug 2016 MR01 Registration of charge 081399290002, created on 19 August 2016
19 Aug 2016 AD01 Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to Peel House Peel Road Skelmersdale Lancashire WN8 9PT on 19 August 2016
04 Aug 2016 CS01 Confirmation statement made on 12 July 2016 with updates
03 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
29 Mar 2016 MR01 Registration of charge 081399290001, created on 11 March 2016
10 Mar 2016 AA Total exemption small company accounts made up to 30 November 2014
10 Mar 2016 AA01 Current accounting period shortened from 31 July 2015 to 30 November 2014
26 Jan 2016 TM01 Termination of appointment of Anthony Charles Lawrence Pugh as a director on 26 January 2016
03 Dec 2015 AD01 Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 3 December 2015
04 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
29 Jul 2015 AP01 Appointment of Mr Robert Johnson as a director on 28 July 2015
28 Jul 2015 TM01 Termination of appointment of Michael Ashley as a director on 28 July 2015
24 Jun 2015 CERTNM Company name changed autumn walks care LIMITED\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Jan 2015 CH01 Director's details changed for Mr Michael Ashley on 14 January 2015
24 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
23 Jul 2014 CH01 Director's details changed for Mr Michael Ashley on 23 July 2014