CRAIG & LOVERING LIMITED

Company Documents

DateDescription
03/12/143 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

02/12/142 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS WENDY MARGARET HALL

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEPHERD

View Document

03/01/143 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/11/1229 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR THORSTEN BEER

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETTS

View Document

02/08/122 August 2012 SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER BRIERLEY

View Document

19/12/1119 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/12/1030 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/12/093 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE BRIERLEY / 01/10/2009

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008

View Document

27/03/0827 March 2008 AUDITOR'S RESIGNATION

View Document

27/02/0827 February 2008 ACC. REF. DATE SHORTENED FROM 15/04/2008 TO 31/12/2007

View Document

15/02/0815 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/07

View Document

04/01/084 January 2008 ACC. REF. DATE SHORTENED FROM 16/04/07 TO 15/04/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM:
47 BOULTON ROAD
READING
BERKSHIRE RG2 0NH

View Document

05/07/075 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/075 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 16/04/07

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

04/01/034 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/034 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/034 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM:
3 THE SQUARE
PANGBOURNE
BERKSHIRE
RG8 7AQ

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/04/976 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

26/04/9526 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/04/948 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

04/06/934 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9316 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/04/928 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/03/9225 March 1992 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 08/09/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/07/8919 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 08/06/89; NO CHANGE OF MEMBERS

View Document

16/06/8916 June 1989 RETURN MADE UP TO 19/11/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/872 October 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/08/8726 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 REGISTERED OFFICE CHANGED ON 05/08/87 FROM:
30/32 CASTLE STREET
HIGH WYCOMBE
BUCKS

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8727 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 REGISTERED OFFICE CHANGED ON 27/07/87 FROM:
2 BATCHES ST
LONDON
N1 6UB

View Document

14/07/8714 July 1987 COMPANY NAME CHANGED
YEARPROFIT LIMITED
CERTIFICATE ISSUED ON 15/07/87

View Document

13/07/8713 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/07/8713 July 1987 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/8729 June 1987 ALTER MEM AND ARTS 020687

View Document

19/05/8719 May 1987 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