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)
|
|
26 Nov 2012 |
CH01 |
Director's details changed for Mr Matthew Keith Howard on 31 October 2012
|
|
|
23 Nov 2012 |
CH01 |
Director's details changed for Mrs Jacqueline Millicent Howard on 16 November 2012
|
|
|
23 Nov 2012 |
CH03 |
Secretary's details changed for Mrs Jacqueline Millicent Howard on 16 November 2012
|
|
|
05 Sep 2012 |
AR01 |
Annual return made up to 9 August 2012 with full list of shareholders
-
ANNOTATION
A Second Filed AR01 was registered on 12/09/2013
|
|
|
12 Mar 2012 |
AA |
Total exemption small company accounts made up to 30 September 2011
|
|
|
05 Sep 2011 |
AR01 |
Annual return made up to 9 August 2011 with full list of shareholders
|
|
|
05 Sep 2011 |
CH01 |
Director's details changed for Matthew Keith Howard on 7 August 2011
|
|
|
05 Sep 2011 |
CH01 |
Director's details changed for Mrs Jacqueline Millicent Howard on 7 August 2011
|
|
|
05 Sep 2011 |
CH03 |
Secretary's details changed for Mrs Jacqueline Millicent Howard on 7 August 2011
|
|
|
10 Dec 2010 |
AA |
Total exemption small company accounts made up to 30 September 2010
|
|
|
27 Aug 2010 |
AR01 |
Annual return made up to 9 August 2010 with full list of shareholders
|
|
|
27 Aug 2010 |
CH01 |
Director's details changed for Mrs Jacqueline Millicent Howard on 9 August 2010
|
|
|
02 Jul 2010 |
AA |
Total exemption small company accounts made up to 30 September 2009
|
|
|
24 Sep 2009 |
363a |
Return made up to 09/08/09; full list of members
|
|
|
25 Jul 2009 |
AA |
Total exemption small company accounts made up to 30 September 2008
|
|
|
22 Oct 2008 |
363a |
Return made up to 09/08/08; full list of members
|
|
|
22 Oct 2008 |
287 |
Registered office changed on 22/10/2008 from, unit 8 bay 5, horwich loco works, horwich, bolton, BL6 5UE
|
|
|
22 Oct 2008 |
287 |
Registered office changed on 22/10/2008 from, 16 peel street, westhoughton, bolton, lancs, BL5 3SP
|
|
|
19 Jun 2008 |
288b |
Appointment terminate, director julie hodgkinson logged form
|
|
|
21 May 2008 |
AA |
Total exemption small company accounts made up to 30 September 2007
|
|
|
22 Feb 2008 |
CERTNM |
Company name changed croston concrete holdings LIMITED\certificate issued on 28/02/08
|
|
|
13 Feb 2008 |
287 |
Registered office changed on 13/02/08 from: lancaster house, 70 - 76 blackburn st, radcliffe, manchester M26 2JW
|
|
|
16 Oct 2007 |
363a |
Return made up to 09/08/07; full list of members
|
|
|
01 Mar 2007 |
AA |
Total exemption small company accounts made up to 30 September 2006
|
|
|
05 Oct 2006 |
225 |
Accounting reference date extended from 31/08/06 to 30/09/06
|
|