EXNOR CRAGGS LIMITED

Company Documents

DateDescription
21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR TOM DE CLERCK

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR. KENNETH HENRIKS

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC MOE

View Document

25/09/1725 September 2017 SECRETARY APPOINTED MRS BEENADEVI MAHABEER

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY ERIC MOE

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MRS BEENADEVI MAHABEER

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 5-8 LAKESIDE BUSINESS VILLAGE FLEMING ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6EW

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC KARL MOE / 04/04/2017

View Document

22/08/1722 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISS GROUP HOLDINGS LIMITED

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR TOM DE CLERCK

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR IVAYLO VESSELINOV

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITESIDE

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR BERNARD TODD

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER MARK WHITESIDE

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR IVAYLO ALEXANDROV VESSELINOV

View Document

24/06/1524 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM UNIT 6/7 LAKESIDE BUSINESS VILLAGE FLEMING ROAD CHAFFORD HUNDRED ESSEX RM16 6YA

View Document

19/05/1419 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 SECRETARY APPOINTED ERIC KARL MOE

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY SIMON TORY

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR ERIC KARL MOE

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HORROCKS

View Document

23/05/1223 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/06/112 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/05/1018 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: NORTHFLEET HOPE HOUSE TILBURY DOCKS TILBURY ESSEX RM18 7HX

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 AUDITOR'S RESIGNATION

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 43 WORSHIP STREET LONDON EC2A 2LB

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/03/9917 March 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/03/9917 March 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/03/9917 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

03/06/983 June 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/11/9515 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

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

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/08/941 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93 FROM: WESCOL HOUSE 43 WORSHIP STREET LONDON EC2A 2LB

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 RETURN MADE UP TO 11/05/92; CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

22/08/9022 August 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

05/06/905 June 1990 NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 DIRECTOR RESIGNED

View Document

04/06/904 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9023 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: EAST SIDE LOCK PITS KINGS DOCK IMMINGHAM S HUMBERSHIDE DN40 2LZ

View Document

27/11/8927 November 1989 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 DIRECTOR RESIGNED

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/06/8725 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8725 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/01/8716 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8616 October 1986 REGISTERED OFFICE CHANGED ON 16/10/86 FROM: WEST SIDE ROYAL DOCK GRIMSBY DN31 3TF

View Document

15/07/8615 July 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

08/09/828 September 1982 PARTICULARS OF MORTGAGE/CHARGE

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