CRYPTON LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 AUD RES SECT 519

View Document

31/10/1431 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY COWARD

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY COWARD

View Document

15/04/1315 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/10/1222 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR PAUL JONATHAN JENNINGS

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WATKINS

View Document

03/11/113 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/10/1020 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/10/1019 October 2010 SAIL ADDRESS CHANGED FROM: C/O BAKER TILLY UK AUDIT LLP HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL BS1 6AD ENGLAND

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COWARD / 19/10/2009

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERRIS WATKINS / 19/10/2009

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HOULDEN / 19/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/10/086 October 2008 DIRECTOR AND SECRETARY'S PARTICULARS JEREMY COWARD

View Document

29/11/0729 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 � NC 1000000/1550000 15/12/06

View Document

17/01/0717 January 2007 NC INC ALREADY ADJUSTED 15/12/06

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/079 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/0630 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0629 December 2006 AUDITOR'S RESIGNATION

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: 5 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND

View Document

29/12/0629 December 2006 ARTICLES OF ASSOCIATION

View Document

11/11/0611 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 COMPANY NAME CHANGED FOLDCROWN LIMITED CERTIFICATE ISSUED ON 28/09/05; RESOLUTION PASSED ON 27/09/05

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/02/0228 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

29/08/0129 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: G OFFICE CHANGED 19/01/01 2 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GL1 3ND

View Document

03/01/013 January 2001 � NC 700000/1000000 19/1

View Document

10/11/0010 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: G OFFICE CHANGED 11/05/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/04/9821 April 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 ADOPT MEM AND ARTS 27/03/98

View Document

07/04/987 April 1998 NC INC ALREADY ADJUSTED 27/03/98

View Document

07/04/987 April 1998 RE CLASS OF SHARES 27/03/98

View Document

07/04/987 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/03/98

View Document

07/04/987 April 1998 � NC 100/700000 27/03

View Document

07/04/987 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/03/98

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9717 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