Advanced company searchLink opens in new window

CROCUS MILL LIMITED

Company number 08142717

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)
17 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
31 Jul 2017 PSC01 Notification of Richard James Spencer as a person with significant control on 6 April 2016
24 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
10 Nov 2015 AD01 Registered office address changed from Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY to C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 10 November 2015
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
14 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
15 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
29 Aug 2013 CH01 Director's details changed for Mr Andrew Sawford on 1 July 2013
02 May 2013 AD01 Registered office address changed from Midland Works Station Road Carlton Nottingham NG4 3AT England on 2 May 2013
27 Apr 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
22 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
04 Apr 2013 AP01 Appointment of Mr Richard James Spencer as a director
13 Jul 2012 NEWINC Incorporation