THOMAS CRAPPER LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/10/1224 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 17 LEIGHFIELDS AVENUE EASTWOOD LEIGH ON SEA ESSEX SS9 5NN UNITED KINGDOM

View Document

19/09/1119 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR STEVEN CHARLES COLE

View Document

19/09/1119 September 2011 SECRETARY APPOINTED MR IAN ROSS WALKER

View Document

18/08/1118 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY TREVOR WARRICK KNOTT / 06/05/2011

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR RODNEY TREVOR WARRICK KNOTT

View Document

18/02/1118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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