CRABBLE MILL DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

26/05/1526 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

09/06/149 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/06/133 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

29/06/1229 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/05/1127 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/05/1024 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ANDERSON / 05/05/2010

View Document

24/05/1024 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRANGEWOOD ENTERPRISES LIMITED / 05/05/2010

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

26/05/0826 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

20/09/0320 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/05/0230 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM:
10 GRAHAM ROAD
WINDLESHAM
SURREY GU20 6QG

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 COMPANY NAME CHANGED
MARKSNET LIMITED
CERTIFICATE ISSUED ON 19/07/00

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 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