CRATE & BARREL LIMITED

Company Documents

DateDescription
21/08/1521 August 2015 DIRECTOR APPOINTED DOUGLAS ALBERT DIEMOZ

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MITCHELL

View Document

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

12/11/1412 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTA CALLE

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED ADRIAN VAUGHN MITCHELL

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

07/11/137 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

20/11/1220 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MARTA CALLE

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA TURF

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM
44 CASTLE GATE
NOTTINGHAM
NG1 7BJ

View Document

16/11/1116 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/11/109 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

11/11/0911 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED BARBARA TURF

View Document

22/12/0822 December 2008 RETURN MADE UP TO 26/10/08; NO CHANGE OF MEMBERS

View Document

22/12/0822 December 2008 SECRETARY APPOINTED VICTORIA DONATI

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY HARVEY SILVERSTONE

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR GORDON SEGAL

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/11/0629 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 EXEMPTION FROM APPOINTING AUDITORS 18/08/99

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 S386 DIS APP AUDS 28/08/98

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/09/9822 September 1998 S252 DISP LAYING ACC 28/08/98

View Document

22/09/9822 September 1998 S366A DISP HOLDING AGM 28/08/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM:
44 CASTLE GATE
NOTTINGHAM
NOTTINGHAMSHIRE NG1 7BJ

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM:
12 YORK PLACE
LEEDS
LS1 2DS

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 COMPANY NAME CHANGED
MODERN DAY TRADER LIMITED
CERTIFICATE ISSUED ON 10/12/96

View Document

28/10/9628 October 1996 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