CROCKETT ENGINEERING LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/2030 June 2020 APPLICATION FOR STRIKING-OFF

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 9 HIGH STREET WELLINGTON SOMERSET TA21 8QT ENGLAND

View Document

24/01/1924 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/07/1719 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CROCKETT / 16/11/2016

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 56-58 FORE STREET FORE STREET CULLOMPTON DEVON EX15 1LB

View Document

01/06/161 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CROCKETT / 18/05/2015

View Document

03/06/153 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 63A FORE STREET CULLOMPTON DEVON EX15 1JY ENGLAND

View Document

27/05/1427 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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