CROFTOAK ENGINEERING LTD

Company Documents

DateDescription
19/10/1519 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

21/11/1421 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

22/11/1322 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR CARL CHRISTOPHER WELLS

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANN WOOLAGHAN / 20/11/2011

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM
C/O ALAN R GREY & CO, OLD FORGE
BECK PLACE, GOSFORTH
SEASCALE
CUMBRIA
CA20 1AT

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANN WOOLAGHAN / 16/01/2012

View Document

16/12/1116 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

09/12/119 December 2011 PREVSHO FROM 05/04/2011 TO 31/03/2011

View Document

04/01/114 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANN WOOLAGHAN / 20/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

20/04/0120 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 05/04/01

View Document

10/12/0010 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: G OFFICE CHANGED 06/04/00 THE OLD FORGE BECK PLACE, GOSFORTH SEASCALE CUMBRIA CA20 1AT

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: G OFFICE CHANGED 22/02/00 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

03/12/993 December 1999 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