Crest Leathers LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 12, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BOUNDBASE LIMITED
EAST HIDE LEATHER LIMITED
Company type Private Limited Company Company Number 03610819 Record last updated Thursday, October 20, 2022 6:19:28 PM UTC Postal Code NW3 6BX
Visits Document Type Publication date Download link Registry Sep 21, 2018 Resignation of one Director (a man) Financials Jun 12, 2014 Annual accounts Registry Sep 3, 2013 Annual return Registry Jun 10, 2013 Resignation of one Director (a man) Registry Jun 10, 2013 Resignation of one Director Financials Jun 5, 2013 Annual accounts Registry May 29, 2013 Appointment of a man as Director Registry May 28, 2013 Appointment of a man as Director and Finance Director Registry Aug 6, 2012 Annual return Registry Aug 6, 2012 Change of location of company records to the registered office Registry Aug 6, 2012 Change of particulars for director Financials Jun 12, 2012 Annual accounts Registry Aug 10, 2011 Annual return Registry Aug 10, 2011 Change of particulars for director Financials Jul 4, 2011 Annual accounts Registry Jul 1, 2011 Appointment of a man as Director Registry Jul 1, 2011 Appointment of a man as Director 3610... Financials Aug 27, 2010 Annual accounts Registry Aug 12, 2010 Annual return Registry Aug 12, 2010 Change of location of company records to the single alternative inspection location Registry Aug 12, 2010 Notification of single alternative inspection location Registry Aug 12, 2010 Change of particulars for director Registry May 28, 2010 Resignation of one Director (a man) Registry May 28, 2010 Resignation of one Director Registry Mar 16, 2010 Resignation of one Director 3610... Registry Mar 1, 2010 Resignation of one Company Director and one Director (a man) Registry Sep 14, 2009 Notice of change of directors or secretaries or in their particulars Registry Sep 14, 2009 Notice of change of directors or secretaries or in their particulars 3610... Registry Aug 10, 2009 Annual return Financials Apr 30, 2009 Annual accounts Registry Dec 10, 2008 Auditor's letter of resignation Registry Dec 5, 2008 Resignation of one Company Director and one Director (a man) Registry Dec 5, 2008 Resignation of a director Registry Aug 8, 2008 Annual return Registry Aug 7, 2008 Notice of change of directors or secretaries or in their particulars Registry Apr 10, 2008 Change of accounting reference date Financials Feb 12, 2008 Annual accounts Registry Sep 27, 2007 Appointment of a director Registry Sep 24, 2007 Appointment of a man as Director and Company Director Registry Aug 6, 2007 Annual return Financials Jun 11, 2007 Annual accounts Registry May 31, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 25, 2006 Alteration to memorandum and articles Registry Oct 25, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 25, 2006 Authorised allotment of shares and debentures Registry Oct 25, 2006 Section 175 comp act 06 08 Registry Aug 7, 2006 Annual return Registry Aug 3, 2006 Register of members Registry Aug 3, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Apr 27, 2006 Alteration to memorandum and articles Financials Mar 21, 2006 Annual accounts Registry Sep 28, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 9, 2005 Particulars of a mortgage or charge Registry Sep 7, 2005 Particulars of a mortgage or charge 3610... Registry Aug 17, 2005 Annual return Registry Aug 17, 2005 Register of members Registry Aug 17, 2005 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Jun 20, 2005 Appointment of a director Registry Jun 13, 2005 Appointment of a man as Director Financials Feb 28, 2005 Annual accounts Registry Sep 29, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 17, 2004 Annual return Registry Aug 5, 2004 Particulars of a mortgage or charge Registry Jul 23, 2004 Register of members Financials May 15, 2004 Annual accounts Registry Oct 7, 2003 Appointment of a director Registry Sep 14, 2003 Auditor's letter of resignation Registry Sep 2, 2003 Appointment of a man as Company Director and Director Registry Aug 13, 2003 Annual return Registry Jun 25, 2003 Notice of change of directors or secretaries or in their particulars Financials Apr 5, 2003 Annual accounts Registry Oct 22, 2002 Change in situation or address of registered office Registry Aug 21, 2002 Annual return Financials Jul 6, 2002 Annual accounts Registry Aug 20, 2001 Annual return Registry Jul 5, 2001 Appointment of a director Registry Jun 1, 2001 Appointment of a man as Director and Company Director Financials Mar 13, 2001 Annual accounts Registry Nov 6, 2000 Annual return Financials Mar 8, 2000 Annual accounts Registry Sep 29, 1999 Annual return Registry Sep 29, 1999 Notice of change of directors or secretaries or in their particulars Registry Feb 13, 1999 Particulars of a mortgage or charge Registry Nov 17, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 17, 1998 Change of accounting reference date Registry Nov 6, 1998 Particulars of a mortgage or charge Registry Nov 5, 1998 Appointment of a secretary Registry Oct 28, 1998 Change in situation or address of registered office Registry Oct 28, 1998 Appointment of a director Registry Oct 28, 1998 Resignation of a secretary Registry Oct 28, 1998 Resignation of a director Registry Oct 21, 1998 Notice of increase in nominal capital Registry Oct 21, 1998 Auth. allotment of shares and debentures Registry Oct 21, 1998 £ nc 25000/6000000 Registry Oct 20, 1998 Memorandum of association Registry Oct 20, 1998 Resignation of a director Registry Oct 20, 1998 Resignation of a secretary Registry Oct 8, 1998 Company name change Registry Oct 8, 1998 Change of name certificate Registry Aug 25, 1998 Company name change