CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

28/10/2128 October 2021 Application to strike the company off the register

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

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

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEVE BODSWORTH

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

21/12/1021 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED STEVE BODSWORTH

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED STEVE HEMMINGS

View Document

23/12/0923 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LADBROOKE / 31/10/2009

View Document

26/10/0926 October 2009 CERTIFICATE OF FACT - NAME CORRECTION FROM CROMWELL BEARINGS AND TRANMISSIONS SERVICES LIMITED TO CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED

View Document

17/10/0917 October 2009 COMPANY NAME CHANGED PRISM-ONE LIMITED CERTIFICATE ISSUED ON 17/10/09

View Document

17/10/0917 October 2009 CHANGE OF NAME 13/10/2009

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0527 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 COMPANY NAME CHANGED CROMWELL TOOLS (BRISTOL) LIMITED CERTIFICATE ISSUED ON 02/06/00

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/02/9820 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

02/12/932 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 REGISTERED OFFICE CHANGED ON 15/11/93

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

27/04/9327 April 1993 COMPANY NAME CHANGED RAVENRICH LIMITED CERTIFICATE ISSUED ON 28/04/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

09/07/909 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/08

View Document

25/10/8925 October 1989 REGISTERED OFFICE CHANGED ON 25/10/89 FROM: 83 VICTORIA STREET GRIMSBY LINCS. DN13 1NJ

View Document

25/10/8925 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 ADOPT MEM AND ARTS 200889

View Document

17/04/8917 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/02/8916 February 1989 NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

20/01/8920 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/8820 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/88

View Document

20/12/8820 December 1988 � NC 100/50000

View Document

21/11/8821 November 1988 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