CROFT BUILDING & CONSERVATION LTD

Unit 7 Hemlock Park Hyssop Close Unit 7 Hemlock Park Hyssop Close, Cannock, WS11 7FB, Staffordshire, England
StatusACTIVE
Company No.04625851
CategoryPrivate Limited Company
Incorporated30 Dec 2002
Age21 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

CROFT BUILDING & CONSERVATION LTD is an active private limited company with number 04625851. It was incorporated 21 years, 5 months, 16 days ago, on 30 December 2002. The company address is Unit 7 Hemlock Park Hyssop Close Unit 7 Hemlock Park Hyssop Close, Cannock, WS11 7FB, Staffordshire, England.



Company Fillings

Accounts with accounts type full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-18

Officer name: Mr Matthew Mctaggart

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Resolution

Date: 07 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Mctaggart

Appointment date: 2019-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Old address: Unit 7 Hemlock Park Hyssop Close Hawks Green Cannock Staffordshire WS11 7FU

New address: Unit 7 Hemlock Park Hyssop Close Hawks Green Cannock Staffordshire WS11 7FB

Change date: 2018-09-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2018

Action Date: 03 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046258510003

Charge creation date: 2018-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-03

Psc name: Croft Bc Holding Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Nelmes

Cessation date: 2018-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-03

Psc name: Marian Davies

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Parkes

Termination date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: David Parkes

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Nelmes

Termination date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Davies

Termination date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Chance

Appointment date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-03

Officer name: Mr Matthew Davis

Documents

View document PDF

Capital name of class of shares

Date: 14 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Mar 2018

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marian Davies

Change date: 2016-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 04 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marion Davies

Change date: 2012-12-04

Documents

View document PDF

Resolution

Date: 23 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Hunt

Documents

View document PDF

Resolution

Date: 18 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 21 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Penn

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Penn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2011

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Nelmes

Documents

View document PDF

Resolution

Date: 18 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Marsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 30 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-30

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Mrs Marion Davies

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marion Davies

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-16

Officer name: Mr David Parkes

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-16

Officer name: Alan Roy Marsh

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-16

Officer name: Nigel Roy Hunt

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-16

Officer name: Mr David Parkes

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 27/03/2008 from torwood farm common lane bednall head staffordshire ST17 0SF

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 13/08/07 from: rolling mill road norton canes cannock staffordshire WS11 9UH

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 24/01/06 from: unit 4 the green hawks green lane cannock staffordshire WS11 7LG

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/09/05--------- £ si 1@1=1 £ ic 96/97

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Capital

Type: 128(3)

Description: Statement of rights variation attached to shares

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 20/12/05 from: 88 red lion lane, norton canes cannock staffordshire WS11 3QP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Capital

Type: 128(3)

Description: Statement of rights variation attached to shares

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/11/03--------- £ si 95@1=95 £ ic 1/96

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIAN TECTONICS (DOWNLANDS) LIMITED

THE OLD STORE,CANTERBURY,CT3 4EB

Number:01827165
Status:ACTIVE
Category:Private Limited Company

BUSHBURY PLANT & TOOL HIRE LIMITED

ELSTON HALL TERRACE,WOLVERHAMPTON,WV10 9HB

Number:07025665
Status:ACTIVE
Category:Private Limited Company

CEDARYACHT LIMITED

37 SAFFRON COURT STATION STREET,SAFFRON WALDEN,CB11 3HB

Number:02481287
Status:ACTIVE
Category:Private Limited Company

KW SERVICES NORTHERN LTD

11 CHERRY TREE LANE,HALESOWEN,B63 1DU

Number:08769166
Status:ACTIVE
Category:Private Limited Company

MILLER APPLECROSS (EDINBURGH QUAY) LIMITED

MILLER HOUSE,EDINBURGH PARK,EH12 9DH

Number:SC227090
Status:ACTIVE
Category:Private Limited Company

REFURB AND REVIVE LTD.

PHOENIX HOUSE,ST NEOTS,PE19 8EP

Number:09029414
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source