CROMBIES CORFIELD ACCOUNTANTS LIMITED

Company Documents

DateDescription
27/06/1627 June 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

30/09/1530 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

04/01/154 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/12/1413 December 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

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

View Accounts

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FLETCHER / 23/10/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FLETCHER / 23/10/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/12/1317 December 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES CATTELL / 20/08/2013

View Document

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

View Accounts

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES CATTELL / 12/08/2013

View Document

20/08/1320 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JAMES CATTELL / 12/08/2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

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

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/10/108 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/07/1023 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM
16 BIRMINGHAM ROAD
WALSALL
WEST MIDLANDS
WS1 2NA

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/10/0922 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

16/01/0916 January 2009 RETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM:
34 WATERLOO ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV1 4DG

View Document

19/11/0419 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 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