THE CROFTON OPTICAL GROUP LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

05/03/245 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

18/02/1618 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

04/02/154 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR JODY LALONE

View Document

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/03/144 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/01/1331 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/01/1227 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES MCIVOR / 27/01/2012

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN JAMES MCIVOR / 27/01/2012

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/03/114 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/03/102 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

16/02/0716 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0716 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: BUCKINGHAM HOUSE WEST STREET NEWBURY BERKSHIRE RG14 1BG

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: DOMINION HOUSE KENNETSIDE NEWBURY BERKSHIRE RG14 5PX

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

18/04/9518 April 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: OLD DOMINION HSE 5 GRAVEL HILL HENLEY ON THAMES OXON RG9 2EG

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/04/946 April 1994 EXEMPTION FROM APPOINTING AUDITORS 16/12/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 REREGISTRATION PLC-PRI 06/08/93

View Document

19/10/9319 October 1993 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/10/9318 October 1993 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/10/9318 October 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/03/929 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/929 March 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

24/02/9124 February 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/04/9012 April 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 30/07/88

View Document

26/04/8926 April 1989 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

30/03/8930 March 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 DIRECTOR RESIGNED

View Document

21/11/8821 November 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/07/885 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/8811 March 1988 DIRECTOR RESIGNED

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED

View Document

19/01/8819 January 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

10/12/8710 December 1987 RETURN OF ALLOTMENTS

View Document

17/11/8717 November 1987 RETURN OF ALLOTMENTS

View Document

13/10/8713 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

13/10/8713 October 1987 REGISTERED OFFICE CHANGED ON 13/10/87 FROM: CROFTON HOUSE 120 COLINDALE AVENUE LONDON NW9 5HF

View Document

13/10/8713 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

16/04/8716 April 1987 DIRECTOR RESIGNED

View Document

09/01/879 January 1987 DIRECTOR RESIGNED

View Document

21/05/8621 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

21/05/8621 May 1986 RETURN MADE UP TO 03/02/86; FULL LIST OF MEMBERS

View Document

11/12/6911 December 1969 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