K.J. CRADDOCK LIMITED

Company Documents

DateDescription
13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/06/1113 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM KETTS HOUSE WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2FZ ENGLAND

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL CRADDOCK / 15/06/2010

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM KETTS HOUSE WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2FZ UNITED KINGDOM

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS. CAROL CRADDOCK / 15/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN CRADDOCK / 15/06/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/06/0925 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: KETTS HOUSE WINCHESTER ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FZ

View Document

25/06/0925 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0925 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/06/04

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

18/01/0118 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

24/07/0024 July 2000 COMPANY NAME CHANGED ROUTELINE ASSESSORS (U.K.) LIMIT ED CERTIFICATE ISSUED ON 25/07/00

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 132 ALBION WAY VERWOOD DORSET BH31 7LR

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99

View Document

27/09/9927 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/09/99

View Document

20/10/9820 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9717 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

22/12/9522 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 20 COWPER ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2UJ

View Document

22/12/9522 December 1995 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

20/09/9520 September 1995 EXEMPTION FROM APPOINTING AUDITORS 28/04/95

View Document

17/08/9417 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/08/9417 August 1994 S366A DISP HOLDING AGM 06/08/94 S252 DISP LAYING ACC 06/08/94 S386 DISP APP AUDS 06/08/94

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/07/9425 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 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