CRAIG HAMPTON LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/01/155 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

23/09/1323 September 2013 PREVEXT FROM 31/12/2012 TO 30/04/2013

View Document

06/03/136 March 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HAMPTON / 07/12/2010

View Document

28/12/1128 December 2011 SECRETARY'S CHANGE OF PARTICULARS / BARBARA BLEWITT / 07/12/2010

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM
7 PARSONS STREET
DUDLEY
WEST MIDLANDS
DY1 1JJ

View Document

08/03/118 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM
WILLIAMS & CO., ACCOUNTANTS
HOLLOWAY CHAMBERS 27 PRIORY STREET
DUDLEY
DY1 1EU

View Document

02/02/112 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

06/05/106 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

02/07/092 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA BLEWITT / 01/12/2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/03/088 March 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM
20 WOLVERHAMPTON STREET
DUDLEY
WEST MIDLANDS
DY1 1DB

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM:
WILLIAMS & CO ACCOUNTANCY
& TAXATION CONSULTANTS
48 STEVENS ROAD PEDMOR
STOURBRIDGE DY9 0NX

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

06/12/046 December 2004 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