W. CROPPER LIMITED
Status | ACTIVE |
Company No. | 01308732 |
Category | Private Limited Company |
Incorporated | 15 Apr 1977 |
Age | 47 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
W. CROPPER LIMITED is an active private limited company with number 01308732. It was incorporated 47 years, 19 days ago, on 15 April 1977. The company address is Lodge Garage Whitehall Road West Lodge Garage Whitehall Road West, Cleckheaton, BD19 4BJ, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Change to a person with significant control
Date: 15 Mar 2024
Action Date: 26 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-26
Psc name: Mr Andrew Garratt
Documents
Change to a person with significant control
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-26
Psc name: Mr Andrew Garratt
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage satisfy charge full
Date: 01 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 01 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 01 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 01 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 01 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 01 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 01 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 01 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 01 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 01 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 01 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Address
Type: AD01
Old address: Fourway's Garage Low Mills Ghyll Royd Guiseley Leeds LS20 9LU
Change date: 2022-08-16
New address: Lodge Garage Whitehall Road West Gomersal Cleckheaton BD19 4BJ
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Appoint person director company with name date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-04
Officer name: Mr Andrew Michael Fish
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Apr 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Change sail address company with old address new address
Date: 16 Apr 2021
Category: Address
Type: AD02
Old address: 24a Brook Street Ilkley West Yorkshire LS29 8DE United Kingdom
New address: Fourways Garage Low Mills Ghyll Royd Guiseley Leeds LS20 9LU
Documents
Change person director company with change date
Date: 09 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Garratt
Change date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Withdrawal of a person with significant control statement
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-08-27
Documents
Confirmation statement with updates
Date: 23 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 09 Sep 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Garratt
Notification date: 2019-06-20
Documents
Notification of a person with significant control
Date: 09 Sep 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kevin John Procter
Notification date: 2019-06-20
Documents
Notification of a person with significant control statement
Date: 21 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-20
Psc name: David Kellett
Documents
Cessation of a person with significant control
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Penelope Ann Coaten
Cessation date: 2019-06-20
Documents
Appoint person secretary company with name date
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-06-20
Officer name: Mrs Claire Elizabeth Alenius
Documents
Termination secretary company with name termination date
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-20
Officer name: Penelope Ann Coaten
Documents
Termination director company with name termination date
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-20
Officer name: Penelope Ann Coaten
Documents
Termination director company with name termination date
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-20
Officer name: David Kellett
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Appoint person director company with name date
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-20
Officer name: Mr Andrew Garratt
Documents
Appoint person director company with name date
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-20
Officer name: Mr Kevin John Procter
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Termination director company with name termination date
Date: 13 Feb 2017
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-22
Officer name: Mabel Ann Cropper
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Move registers to sail company with new address
Date: 07 Jun 2016
Category: Address
Type: AD03
New address: 24a Brook Street Ilkley West Yorkshire LS29 8DE
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Move registers to registered office company with new address
Date: 23 Mar 2015
Category: Address
Type: AD04
New address: Fourway's Garage Low Mills Ghyll Royd Guiseley Leeds LS20 9LU
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Change person director company with change date
Date: 14 Mar 2014
Action Date: 14 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-14
Officer name: Penelope Ann Coaten
Documents
Change person director company with change date
Date: 14 Mar 2014
Action Date: 14 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mabel Ann Cropper
Change date: 2014-03-14
Documents
Change person secretary company with change date
Date: 14 Mar 2014
Action Date: 14 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Penelope Ann Coaten
Change date: 2014-03-14
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous extended
Date: 20 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Move registers to sail company
Date: 16 Mar 2010
Category: Address
Type: AD03
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/08; full list of members
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / penelope coaten / 14/06/2007
Documents
Accounts with accounts type total exemption small
Date: 02 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/07; full list of members
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 29/07/05 from: station approach kirkstall lane leeds LS5 3LD
Documents
Accounts with accounts type total exemption small
Date: 04 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/05; full list of members
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/04; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type small
Date: 11 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/03; full list of members
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 04 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/02; full list of members
Documents
Resolution
Date: 22 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 13 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 25 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/98; no change of members
Documents
Accounts with accounts type small
Date: 15 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Some Companies
AMERICAN SAT & ACT TUITION LIMITED
35 UPPER STREET,TUNBRIDGE WELLS,TN4 8NX
Number: | 10378660 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WOOLLARD LANE,BRISTOL,BS14 0QT
Number: | 09334118 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT STRATEGIC CAPITAL LIMITED
34 SOUTHWARK BRIDGE ROAD,LONDON,SE1 9EU
Number: | 08847391 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 DRAYSON WAY,TOWCESTER,NN12 6LL
Number: | 11872421 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGAL & GENERAL RETAIL INVESTMENTS (HOLDINGS) LIMITED
ONE COLEMAN STREET,,EC2R 5AA
Number: | 04315644 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINAC RADIOGRAPHY SERVICES LIMITED
19 MIDDLEWOODS WAY,BARNSLEY,S71 3HR
Number: | 07028331 |
Status: | ACTIVE |
Category: | Private Limited Company |