T. CRAPPER & CO. LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

27/01/2527 January 2025 Accounts for a small company made up to 2024-04-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

24/01/2324 January 2023 Accounts for a small company made up to 2022-04-30

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2021-04-30

View Document

25/10/2125 October 2021 Director's details changed for Mr David James Mosley on 2021-10-19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

12/10/1812 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MOSLEY / 23/05/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR DAVID JAMES MOSLEY

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM THE STABLE YARD ALSCOT PARK STRATFORD ON AVON WARWICKSHIRE CV37 8BL

View Document

14/03/1614 March 2016 SECRETARY APPOINTED ADAM PAUL MOSLEY

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON KIRBY

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL KIRBY

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED ADAM PAUL MOSLEY

View Document

17/02/1617 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN KIRBY / 26/02/2015

View Document

27/02/1527 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/10/1430 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/02/1217 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ALTER ARTICLES 14/12/2010

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

02/03/102 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KIRBY / 01/09/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 16A ORSETT ROAD GRAYS ESSEX RM17 5DL

View Document

23/03/0023 March 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

05/07/995 July 1999 ALTER MEM AND ARTS 17/06/99

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 ALTER MEM AND ARTS 26/06/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ADOPT MEM AND ARTS 07/09/98

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9823 January 1998 COMPANY NAME CHANGED T. CRAPPER & CO. (CHELSEA) LIMIT ED CERTIFICATE ISSUED ON 26/01/98

View Document

20/01/9820 January 1998 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