CRAIG PROSSER LIMITED

Company Documents

DateDescription
17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM
1730 THE CUBE WEST
197 WHARFSIDE STREET
BIRMINGHAM
B1 1PP

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM
1 MINT DRIVE
HOCKLEY
BIRMINGHAM
B18 6EA
ENGLAND

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/11/1329 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE PROSSER / 24/10/2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PROSSER / 22/10/2013

View Document

29/11/1329 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
3307 BEETHAM TOWER 10 HOLLOWAY CIRCUS
BIRMINGHAM
WEST MIDLANDS
B1 1BT

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/11/1022 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE GEE / 22/11/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/11/0930 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE GEE / 29/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PROSSER / 29/11/2009

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/09 FROM: APT 90 VIVA 10 COMMERCIAL STREET BIRMINGHAM B1 1RH

View Document

06/05/096 May 2009 DIRECTOR'S PARTICULARS CRAIG PROSSER

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0819 November 2008 SECRETARY'S PARTICULARS SARAH GEE

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: 3 FORESTER WAY KIDDERMINSTER WORCESTERSHIRE DY10 1NT

View Document

19/11/0819 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0718 September 2007 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