Advanced company searchLink opens in new window

JOHN CRONIN SALES LIMITED

Company number 08316331

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)
04 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
04 Dec 2015 AP01 Appointment of Mr Andrew James Froud as a director on 4 November 2015
04 Dec 2015 TM01 Termination of appointment of Elizabeth Jayne Ellis as a director on 4 November 2015
04 Dec 2015 AD01 Registered office address changed from 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB England to 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB on 4 December 2015
04 Dec 2015 AD01 Registered office address changed from Garden House Donnington Moreton in Marsh Gloucestershire GL56 0YB to 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB on 4 December 2015
20 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
10 May 2013 AD01 Registered office address changed from Redlands Barn Sibford Road Shutford Banbury Oxfordshire OX15 6HD England on 10 May 2013
06 Dec 2012 CERTNM Company name changed cotswold bowen LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
  • NM01 ‐ Change of name by resolution
06 Dec 2012 AD01 Registered office address changed from Stanton House 54 Stratford Road Shirley West Midlands B90 3LS on 6 December 2012
06 Dec 2012 TM01 Termination of appointment of Tim Edwards as a director
06 Dec 2012 AP01 Appointment of Elizabeth Jayne Ellis as a director
03 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted