P R CROMPTON BUTCHERS LIMITED

Company Documents

DateDescription
10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 PREVSHO FROM 31/01/2013 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROBERT CROMPTON / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREWS & CO LIMITED / 10/03/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN GROUNDWATER

View Document

26/02/0926 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 SECRETARY APPOINTED STEPHEN ANDREWS & CO LIMITED

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS; AMEND

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: G OFFICE CHANGED 22/01/02 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0210 January 2002 Incorporation

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