REID CROWTHER CONSULTING LTD

Company Documents

DateDescription
01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/03/152 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR IAN JAMES ADAMSON

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY KATE NOBLE

View Document

17/10/1417 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

17/10/1417 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK STUDHOLME

View Document

24/03/1424 March 2014 SECRETARY APPOINTED DR KATE NOBLE

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY LEIGH MANTON

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES KIRKWOOD

View Document

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/10/122 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR GRAHAM HOWELLS

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MARK STUDHOLME

View Document

03/10/113 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KIRKWOOD / 14/07/2011

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/02/111 February 2011 DIRECTOR APPOINTED DAVID CLANCY

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WITHERS

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WITHERS

View Document

01/02/111 February 2011 SECRETARY APPOINTED LEIGH MANTON

View Document

29/09/1029 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM
FITZWILLIAM HOUSE
WENTWORTH BUSINESS PARK
MAPLE ROAD TANKERSLEY
BARNSLEY
S75 3DL

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
743-REG DEB

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

07/09/107 September 2010 SAIL ADDRESS CREATED

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/07/107 July 2010 DIRECTOR APPOINTED JAMES KIRKWOOD

View Document

30/10/0930 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LAKE

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED ANTHONY JOHN WHITE

View Document

06/10/086 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAKE / 02/06/2007

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/10/063 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/063 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/10/0318 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 AUDITOR'S RESIGNATION

View Document

06/10/026 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM:
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM:
FIRST FLOOR BOUVERIE HOUSE
154 FLEET STREET
LONDON
EC4A 2JD

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM:
1ST FLOOR
BOUVERIE HOUSE
154 FLEET STREET
LONDON,EC4A 2DQ

View Document

14/10/9814 October 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

11/07/9511 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 DIRECTOR RESIGNED

View Document

01/11/931 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 S252 DISP LAYING ACC 24/09/93

View Document

29/09/9329 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/09/9329 September 1993 S386 DISP APP AUDS 24/09/93

View Document

22/09/9322 September 1993 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