B & E CROFT LIMITED
Status | ACTIVE |
Company No. | 06635534 |
Category | Private Limited Company |
Incorporated | 02 Jul 2008 |
Age | 15 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
B & E CROFT LIMITED is an active private limited company with number 06635534. It was incorporated 15 years, 10 months, 4 days ago, on 02 July 2008. The company address is 4 High Street, Uttoxeter, ST14 7HT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage satisfy charge full
Date: 07 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066355340002
Documents
Mortgage satisfy charge full
Date: 07 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066355340003
Documents
Mortgage satisfy charge full
Date: 07 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066355340004
Documents
Mortgage satisfy charge full
Date: 07 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066355340005
Documents
Cessation of a person with significant control
Date: 17 Jan 2024
Action Date: 05 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-05
Psc name: Robert Frederick Thomas Fearnley
Documents
Cessation of a person with significant control
Date: 17 Jan 2024
Action Date: 05 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samantha Laura Croft
Cessation date: 2023-10-05
Documents
Cessation of a person with significant control
Date: 17 Jan 2024
Action Date: 05 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-05
Psc name: James Barry Croft
Documents
Change to a person with significant control
Date: 17 Jan 2024
Action Date: 05 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elaine Doreen Croft
Change date: 2023-10-05
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-27
Officer name: Mrs Elaine Doreen Croft
Documents
Confirmation statement with updates
Date: 05 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Notification of a person with significant control
Date: 05 Jul 2023
Action Date: 20 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Frederick Thomas Fearnley
Notification date: 2022-08-20
Documents
Notification of a person with significant control
Date: 05 Jul 2023
Action Date: 20 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-20
Psc name: Samantha Laura Croft
Documents
Notification of a person with significant control
Date: 05 Jul 2023
Action Date: 20 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-20
Psc name: James Barry Croft
Documents
Cessation of a person with significant control
Date: 05 Jul 2023
Action Date: 20 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barry James Croft
Cessation date: 2022-08-20
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-19
Officer name: Mrs Sandra Hackney
Documents
Appoint person director company with name date
Date: 19 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elaine Doreen Croft
Appointment date: 2023-01-18
Documents
Termination director company with name termination date
Date: 19 Jan 2023
Action Date: 20 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-20
Officer name: Barry James Croft
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Address
Type: AD01
Old address: 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE England
Change date: 2023-01-18
New address: 4 High Street Uttoxeter ST14 7HT
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Change person director company with change date
Date: 05 Jul 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-02
Officer name: Mr Barry James Croft
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Change to a person with significant control
Date: 10 Jul 2019
Action Date: 02 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Barry James Croft
Change date: 2016-07-02
Documents
Change account reference date company previous shortened
Date: 13 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Mortgage satisfy charge full
Date: 02 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066355340001
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066355340002
Charge creation date: 2019-02-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066355340003
Charge creation date: 2019-02-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066355340004
Charge creation date: 2019-02-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-01
Charge number: 066355340005
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Change person director company with change date
Date: 10 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-01
Officer name: Mr Barry James Croft
Documents
Change person secretary company with change date
Date: 10 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-01
Officer name: Mrs Elaine Doreen Croft
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-16
Officer name: Mr Barry James Croft
Documents
Change to a person with significant control
Date: 19 Apr 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elaine Doreen Croft
Change date: 2018-04-16
Documents
Change to a person with significant control
Date: 19 Apr 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Barry James Croft
Change date: 2018-04-16
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
New address: 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE
Old address: Oakdene House Burnaston Lane Etwall Derby DE65 6LX
Change date: 2018-04-19
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Dec 2016
Action Date: 09 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066355340001
Charge creation date: 2016-12-09
Documents
Confirmation statement with updates
Date: 04 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Accounts amended with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 31 Jul 2013
Category: Accounts
Type: AAMD
Made up date: 2013-07-31
Documents
Accounts amended with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 31 Jul 2012
Category: Accounts
Type: AAMD
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Gazette filings brought up to date
Date: 04 Nov 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Gazette filings brought up to date
Date: 31 Aug 2013
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 31 Aug 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Accounts with accounts type dormant
Date: 11 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Accounts with accounts type dormant
Date: 17 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Accounts with accounts type dormant
Date: 28 Sep 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Some Companies
Number: | IP18338R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
5 THE LEAS,WALLASEY,CH45 3HZ
Number: | 08404186 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEWIS STREET,SCOTLAND,HS1 2JF
Number: | SC257278 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WESTCOMBE DRIVE,BARNET,EN5 2BE
Number: | 11942164 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOTORSTORE (MONTROSE) LIMITED
16 LINKS AVENUE,MONTROSE,DD10 8QQ
Number: | SC295864 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F,SOLIHULL,B92 7HS
Number: | 10597325 |
Status: | ACTIVE |
Category: | Private Limited Company |