Advanced company searchLink opens in new window

CROCKETTS LIMITED

Company number 06706276

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)
03 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
26 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
27 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
28 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
22 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
01 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
19 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
13 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
27 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
16 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
07 Nov 2017 AD01 Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT to 260 Harehills Lane Leeds LS9 7BD on 7 November 2017
29 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
10 Aug 2017 AAMD Amended total exemption small company accounts made up to 30 September 2016
21 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Dec 2016 MR01 Registration of charge 067062760004, created on 12 December 2016
25 Oct 2016 MR04 Satisfaction of charge 1 in full
04 Oct 2016 MR01 Registration of charge 067062760003, created on 3 October 2016
03 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
15 Sep 2016 MR04 Satisfaction of charge 2 in full
29 Jun 2016 AA Micro company accounts made up to 30 September 2015
08 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
08 Oct 2015 AD01 Registered office address changed from Brook Point 4th Floor 1412 High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 October 2015
30 Jun 2015 AA Micro company accounts made up to 30 September 2014