CRIPPS BROS. LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/11/2422 November 2024 Return of final meeting in a members' voluntary winding up

View Document

27/03/2427 March 2024 Liquidators' statement of receipts and payments to 2024-02-29

View Document

16/03/2316 March 2023 Liquidators' statement of receipts and payments to 2023-02-28

View Document

27/01/2227 January 2022 Registered office address changed from 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE to 6 Royal Mews Southend on Sea Essex SS1 1DB on 2022-01-27

View Document

08/02/218 February 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/03/2023 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD PETER CRIPPS / 01/07/2016

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM CLEMENTS HOUSE 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 ADOPT ARTICLES 10/03/2016

View Document

24/03/1624 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/159 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN WILLIAM CRIPPS / 01/01/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER CRIPPS / 01/01/2014

View Document

03/11/143 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/11/1110 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN WILLIAM CRIPPS / 01/01/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM CLEMENTS HOUSE, 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN CRIPPS / 31/12/2007

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRIPPS / 31/12/2007

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/05/0514 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0514 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0514 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: BRIDGE HOUSE LONDON BRIDGE LONDON SE5 7QL

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 29/09/99; NO CHANGE OF MEMBERS

View Document

19/08/9919 August 1999 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/01/9830 January 1998 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/02/951 February 1995 PARTICULARS OF MORTGAGE/CHARGE

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

25/10/9425 October 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/10/9115 October 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

28/10/8828 October 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

16/03/8816 March 1988 RETURN MADE UP TO 26/11/84; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

06/10/876 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

28/12/7828 December 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information