CROCKER BROS. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

06/05/256 May 2025 Director's details changed for Mr Ian Robert Lucas on 2025-03-21

View Document

06/05/256 May 2025 Director's details changed for Mrs Victoria Hester Lucas on 2025-03-21

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

28/02/2328 February 2023 Director's details changed for Richard Frederick Crocker on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Mr Christopher Gordon Packham on 2023-02-01

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

09/06/219 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

30/04/2030 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

27/03/1927 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA HESTER LUCAS / 11/05/2016

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JENNINGS CROCKER

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JENNINGS CROCKER

View Document

25/06/1325 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA HESTER LUCAS / 25/05/2011

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MRS VICTORIA HESTER LUCAS

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET CROCKER

View Document

26/05/1026 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CROCKER / 25/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JENNINGS-CROCKER / 23/04/2009

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LUCAS / 23/04/2009

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 8-18 STATION ROAD CHELLASTON DERBYSHIRE DE73 1SU

View Document

28/04/0628 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

08/07/028 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/05/976 May 1997 AUDITOR'S RESIGNATION

View Document

22/04/9722 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 AUDITOR'S RESIGNATION

View Document

29/09/9629 September 1996 SHARES AGREEMENT OTC

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

30/07/9630 July 1996 £ NC 20000/20100 28/06/96

View Document

30/07/9630 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9630 July 1996 NC INC ALREADY ADJUSTED 28/06/96

View Document

30/07/9630 July 1996 ADOPT MEM AND ARTS 28/06/96

View Document

30/07/9630 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/06/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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

31/05/9431 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

12/03/9212 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/916 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

02/10/902 October 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/8917 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

19/10/8819 October 1988 NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

23/07/8723 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

23/07/8723 July 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/09/866 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

06/09/866 September 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

10/02/6510 February 1965 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