CREMTEC SOLUTIONS LIMITED

Company Documents

DateDescription
19/02/1519 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/04/138 April 2013 COMPANY NAME CHANGED S J YOUNG LIMITED
CERTIFICATE ISSUED ON 08/04/13

View Document

08/04/138 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

06/06/126 June 2012 ARTICLES OF ASSOCIATION

View Document

06/06/126 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES YOUNG / 13/01/2011

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES YOUNG / 13/01/2010

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/07/0922 July 2009 COMPANY NAME CHANGED BRAMHAM HOMES LIMITED CERTIFICATE ISSUED ON 23/07/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/08 FROM: GISTERED OFFICE CHANGED ON 27/06/2008 FROM 1 CARLTON TERRACE, YEADON LEEDS WEST YORKSHIRE LS19 7ST

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN YOUNG / 17/06/2008

View Document

27/06/0827 June 2008 SECRETARY'S CHANGE OF PARTICULARS / AMANDA YOUNG / 17/06/2008

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: G OFFICE CHANGED 08/01/07 NAYLOR WINTERSGILL MANOR ROW CHAMBERS 35-37 MANOR ROW BRADFORD BD1 4QB

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 COMPANY NAME CHANGED CONSERVATECH LIMITED CERTIFICATE ISSUED ON 25/10/06

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: G OFFICE CHANGED 20/07/06 67 RICHARDSHAW LANE PUDSEY LEEDS WEST YORKSHIRE LS28 7EL

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: G OFFICE CHANGED 12/03/04 UNIT 31A WATERLOO MILLS WATERLOO ROAD PUDSEY LEEDS WEST YORKSHIRE LS28 8DQ

View Document

13/03/0313 March 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: G OFFICE CHANGED 24/12/02 UNIT 28 WATERLOO MILLS WATERLOO ROAD PUDSEY WEST YORKSHIRE LS28 8DQ

View Document

13/08/0213 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: G OFFICE CHANGED 13/08/02 81A TOWN STREET ARMLEY LEEDS WEST YORKSHIRE LS12 3HD

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/08/0115 August 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: G OFFICE CHANGED 16/01/01 73A TOWN STREET ARMLEY LEEDS WEST YORKSHIRE LS12 3HD

View Document

10/08/0010 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: G OFFICE CHANGED 18/01/00 THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 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