AA |
Dormant company accounts made up to Sun, 28th Jan 2018
filed on: 27th, June 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 29th Jan 2017
filed on: 16th, October 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending Sun, 31st Jan 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Dec 2015 with full list of members
filed on: 22nd, December 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 22nd Dec 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Sat, 31st Jan 2015
filed on: 21st, October 2015
|
accounts |
Free Download
(17 pages)
|
MISC |
Section 519
filed on: 18th, March 2015
|
miscellaneous |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Dec 2014 with full list of members
filed on: 8th, January 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 8th Jan 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: Wed, 19th Nov 2014. New Address: Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL. Previous address: Unit 16 Bradmarsh Business Park Bow Bridge Close Rotherham South Yorkshire S60 1BY
filed on: 19th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Jan 2014
filed on: 6th, August 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Dec 2013 with full list of members
filed on: 8th, January 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 8th Jan 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Thu, 31st Jan 2013
filed on: 3rd, July 2013
|
accounts |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 8th, March 2013
|
resolution |
Free Download
(8 pages)
|
CAP-SS |
Solvency statement dated 04/03/13
filed on: 8th, March 2013
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 8th Mar 2013: 1.00 GBP
filed on: 8th, March 2013
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Dec 2012 with full list of members
filed on: 4th, January 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Tue, 31st Jan 2012
filed on: 5th, July 2012
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Dec 2011 with full list of members
filed on: 3rd, January 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Mon, 31st Jan 2011
filed on: 22nd, June 2011
|
accounts |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital, Resolution
filed on: 9th, February 2011
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 9th Feb 2011: 28418.07 GBP
filed on: 9th, February 2011
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 31/01/11
filed on: 9th, February 2011
|
insolvency |
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 9th, February 2011
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Dec 2010 with full list of members
filed on: 5th, January 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending Sun, 31st Jan 2010
filed on: 1st, September 2010
|
accounts |
Free Download
(18 pages)
|
AD01 |
Company moved to new address on Fri, 20th Aug 2010. Old Address: Unit 15 Bradmarsh Business Park Bow Bridge Close Rotherham S60 1BY
filed on: 20th, August 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 11th Dec 2009 with full list of members
filed on: 5th, January 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Sat, 31st Jan 2009
filed on: 25th, November 2009
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, February 2009
|
resolution |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 7th Jan 2009 with shareholders record
filed on: 7th, January 2009
|
annual return |
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 7th, January 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 7th, January 2009
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Jan 2008
filed on: 8th, July 2008
|
accounts |
Free Download
(33 pages)
|
287 |
Registered office changed on 24/04/2008 from 1 city square leeds yorkshire LS1 2DP
filed on: 24th, April 2008
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed crawshaw group LIMITEDcertificate issued on 10/04/08
filed on: 10th, April 2008
|
change of name |
Free Download
(13 pages)
|
363s |
Annual return up to Fri, 8th Feb 2008 with shareholders record
filed on: 8th, February 2008
|
annual return |
Free Download
(11 pages)
|
363s |
Annual return up to Fri, 8th Feb 2008 with shareholders record
filed on: 8th, February 2008
|
annual return |
Free Download
(11 pages)
|
225 |
Accounting reference date extended from 31/12/07 to 31/01/08
filed on: 29th, January 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 31/01/08
filed on: 29th, January 2008
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 1425 shares on Thu, 12th Jul 2007. Value of each share 0.1 £, total number of shares: 4250.
filed on: 9th, January 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1425 shares on Thu, 12th Jul 2007. Value of each share 0.1 £, total number of shares: 4250.
filed on: 9th, January 2008
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 16/04/07
filed on: 24th, May 2007
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 16/04/07
filed on: 24th, May 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 14th, May 2007
|
resolution |
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 14th, May 2007
|
resolution |
Free Download
(24 pages)
|
CERTNM |
Company name changed richard rose acquisitions limite dcertificate issued on 10/05/07
filed on: 10th, May 2007
|
change of name |
Free Download
(5 pages)
|
CERTNM |
Company name changed richard rose acquisitions limite dcertificate issued on 10/05/07
filed on: 10th, May 2007
|
change of name |
Free Download
(5 pages)
|
88(2)R |
Alloted 6085 shares on Thu, 15th Mar 2007. Value of each share 0.1 £, total number of shares: 4108.
filed on: 27th, March 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 6085 shares on Thu, 15th Mar 2007. Value of each share 0.1 £, total number of shares: 4108.
filed on: 27th, March 2007
|
capital |
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 11th, January 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 11th, January 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2006
|
incorporation |
Free Download
(17 pages)
|