CROMWELL RESTORATIONS LIMITED

Company Documents

DateDescription
28/06/2328 June 2023 Final Gazette dissolved following liquidation

View Document

28/06/2328 June 2023 Final Gazette dissolved following liquidation

View Document

28/03/2328 March 2023 Return of final meeting in a members' voluntary winding up

View Document

25/03/2325 March 2023 Liquidators' statement of receipts and payments to 2023-01-11

View Document

22/03/2322 March 2023 Liquidators' statement of receipts and payments to 2023-01-11

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 17 NEPTUNE QUAY IPSWICH SUFFOLK IP4 1QJ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/11/1523 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 SECOND FILING WITH MUD 23/10/14 FOR FORM AR01

View Document

20/11/1420 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM, 9 CROMWELL COURT, ST PETERS ROAD, IPSWICH, SUFFOLK, IP1 1XB

View Document

05/11/135 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/11/1227 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR BRYAN STACPOOLE

View Document

25/10/1125 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN NIGEL STACPOOLE / 16/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/971 December 1997 COMPANY NAME CHANGED LEGISLATOR 1361 LIMITED CERTIFICATE ISSUED ON 02/12/97

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 S369(4) SHT NOTICE MEET 24/11/97

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 £ NC 100/85000 24/11/

View Document

28/11/9728 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/97

View Document

28/11/9728 November 1997 REGISTERED OFFICE CHANGED ON 28/11/97 FROM: HOLLAND COURT THE CLOSE, NORWICH, NR1 4DX

View Document

28/11/9728 November 1997 ADOPT MEM AND ARTS 24/11/97

View Document

28/11/9728 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

28/11/9728 November 1997 NC INC ALREADY ADJUSTED 24/11/97

View Document

23/10/9723 October 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