Advanced company searchLink opens in new window

CRICKMERE MARKETING LIMITED

Company number 03753425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Oct 2012 TM01 Termination of appointment of Deborah Obbard as a director
26 Oct 2012 TM02 Termination of appointment of Nigel Obbard as a secretary
26 Jun 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Deborah Jane Obbard on 16 April 2010
28 Apr 2010 CH01 Director's details changed for Nigel James Obbard on 16 April 2010
01 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
27 Jul 2009 AA Total exemption small company accounts made up to 31 December 2007
12 May 2009 DISS40 Compulsory strike-off action has been discontinued
11 May 2009 363a Return made up to 16/04/09; full list of members
28 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2008 AA Total exemption small company accounts made up to 31 December 2006
02 Jun 2008 AA Total exemption small company accounts made up to 31 December 2005
22 Apr 2008 363a Return made up to 16/04/08; full list of members
23 Jan 2008 363a Return made up to 16/04/07; full list of members
23 Oct 2007 363s Return made up to 16/04/06; no change of members
27 Mar 2007 363s Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
06 Mar 2007 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2006 288c Secretary's particulars changed;director's particulars changed
29 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004