CLASSY CARRIAGES LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/06/1021 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1021 June 2010 COMPANY NAME CHANGED TRAILER MADE CREWE LIMITED CERTIFICATE ISSUED ON 21/06/10

View Document

21/06/1021 June 2010 CHANGE OF NAME 11/06/2010

View Document

09/04/109 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA RILEY / 03/04/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/04/093 April 2009 SECRETARY RESIGNED HELEN KAVANAGH

View Document

03/04/093 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 13 SANDY LANE WINTERLEY SANDBACH CHESHIRE CW11 4RH

View Document

03/04/033 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company