CRESTCODE LIMITED

Company Documents

DateDescription
04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/10/1420 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/10/1328 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/10/1222 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/12/116 December 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/11/1023 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/12/0916 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK STEVENS / 10/12/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/12/066 December 2006 NC INC ALREADY ADJUSTED 20/07/06

View Document

06/12/066 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/066 December 2006 NC INC ALREADY ADJUSTED 20/07/06

View Document

06/12/066 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0627 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/11/00

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

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

View Document

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

View Document

11/10/9411 October 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/10/94

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

31/10/9131 October 1991 AUDITOR'S RESIGNATION

View Document

25/06/9125 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 12/10/90; NO CHANGE OF MEMBERS

View Document

12/07/9012 July 1990 REGISTERED OFFICE CHANGED ON 12/07/90 FROM: UNITS 2B & 2c TOWNHALL SQUARE EDWARD STREET STOCKPORT CHESHIRE SK1 3DG

View Document

15/06/9015 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 DIRECTOR RESIGNED

View Document

29/10/8929 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

29/10/8929 October 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 REGISTERED OFFICE CHANGED ON 08/12/87 FROM: 259-261 WELLINGTON SOUTH STOCKPORT CHESHIRE SK2 8NG

View Document

12/11/8712 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

31/07/8631 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

08/07/868 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/868 July 1986 REGISTERED OFFICE CHANGED ON 08/07/86 FROM: 7TH FLOOR THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document


More Company Information
Recently Viewed
  • CPU CONSULTANTS LTD


  • 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