CRENDON TIMBER ENGINEERING (SOUTH WEST) LTD.

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/147 January 2014 APPLICATION FOR STRIKING-OFF

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT RUSSELL

View Document

29/07/1029 July 2010 AUDITOR'S RESIGNATION

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BELL / 16/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ADRIAN PAUL HAUGHTON / 16/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD PERYER / 16/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. SCOTT KEVIN RUSSELL / 16/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. SCOTT KEVIN RUSSELL / 30/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ADRIAN PAUL HAUGHTON / 31/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BELL / 31/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD PERYER / 30/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/09/0922 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY RICHARD ZMUDA

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 AUDITOR'S RESIGNATION

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: G OFFICE CHANGED 27/02/07 OLD LINEN COURT 83/85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 AUDITOR'S RESIGNATION

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

27/02/0727 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

08/11/028 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/04/9513 April 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

31/03/9431 March 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/06/937 June 1993

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993

View Document

26/08/9226 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

12/06/9212 June 1992

View Document

12/06/9212 June 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 COMPANY NAME CHANGED HY. ARNOLD (TRUSSED RAFTERS) LIM ITED CERTIFICATE ISSUED ON 18/05/92

View Document

19/09/9119 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991

View Document

01/06/911 June 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: G OFFICE CHANGED 16/01/91 6 CHURCHFIELD COURT BARNSLEY S70 2JT

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

12/10/9012 October 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

27/06/8827 June 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

15/06/8715 June 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

14/05/8614 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

09/04/869 April 1986 ANNUAL RETURN MADE UP TO 31/03/86

View Document

15/08/8515 August 1985 ANNUAL RETURN MADE UP TO 31/05/85

View Document

25/07/8425 July 1984 ANNUAL RETURN MADE UP TO 28/02/84

View Document

02/09/822 September 1982 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/09/82

View Document

02/03/822 March 1982 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