CROMWELL (METALWORKERS) LIMITED

Company Documents

DateDescription
25/09/1325 September 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
UNIT 36,88-90 HATTON GARDEN
LONDON
EC1N 8PN

View Document

06/09/136 September 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

13/08/1313 August 2013 ARTICLES OF ASSOCIATION

View Document

13/08/1313 August 2013 ALTER ARTICLES 26/07/2013

View Document

31/07/1331 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1119 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR UNITED KINGDOM

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPH CROMWELL

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CROMWELL

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MARTIN CONAL SWEENEY

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 31 MILFORD ROAD READING BERKSHIRE RG1 8LG

View Document

21/07/1021 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 SAIL ADDRESS CREATED

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH ALEXANDER CROMWELL / 11/05/2010

View Document

21/07/1021 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

21/07/1021 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/07/1021 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED JOSEPH ALEXANDER CROMWELL

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROMWELL

View Document

04/11/094 November 2009 DIRECTOR APPOINTED NICHOLAS CROMWELL

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR DENNIS SMITH

View Document

14/07/0914 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/07/0728 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

26/01/9926 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/984 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 4 TWYFORD BUSINESS PARK STATION ROAD TWYFORD READING RG10 9TU

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

10/07/9710 July 1997 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