Crocus Developments Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)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
Last balance sheet date 2022-12-31 Employees £0 0%
WELLINGTON PRESSINGS LIMITED
Company type Private Limited Company Company Number 01172262 Record last updated Friday, October 21, 2022 5:29:33 PM UTC Postal Code HP7 0LY
Visits Searches Document Type Publication date Download link Registry Sep 19, 2017 Confirmation statement made , with updates Financials Jun 25, 2017 Annual accounts Registry Oct 28, 2016 Confirmation statement made , with updates Financials Sep 5, 2016 Annual accounts Registry Jun 29, 2016 Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights Registry Oct 4, 2015 Annual return Financials Jul 27, 2015 Annual accounts Registry Sep 24, 2014 Annual return Financials Apr 3, 2014 Annual accounts Registry Sep 23, 2013 Appointment of a person as Director Registry Sep 20, 2013 Appointment of a person as Director 2591412... Registry Sep 20, 2013 Annual return Registry Sep 20, 2013 Appointment of a person as Director Registry Sep 20, 2013 Appointment of a man as Director Registry Sep 19, 2013 Appointment of a person as Director Financials May 17, 2013 Annual accounts Registry Jan 5, 2013 Four appointments: a man and 3 women,: a man and 3 women Registry Sep 20, 2012 Change of particulars for director Registry Sep 20, 2012 Annual return Registry Sep 20, 2012 Change of particulars for director Registry Sep 20, 2012 Change of particulars for director 2589276... Registry Sep 20, 2012 Change of registered office address Registry Mar 28, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Financials Jan 17, 2012 Annual accounts Registry Nov 14, 2011 Alteration to memorandum and articles Registry Nov 14, 2011 Resolution Registry Nov 3, 2011 Alteration to memorandum and articles Registry Nov 3, 2011 Resolution Registry Nov 3, 2011 Return of allotment of shares Registry Nov 3, 2011 Statement of companies objects Registry Sep 20, 2011 Annual return Financials Jan 1, 2011 Annual accounts Registry Sep 19, 2010 Change of particulars for director Registry Sep 19, 2010 Annual return Registry Sep 19, 2010 Change of particulars for director Registry Sep 19, 2010 Change of particulars for director 2612329... Registry Sep 19, 2010 Resignation of one Secretary Financials Jan 18, 2010 Annual accounts Registry Jan 1, 2010 Resignation of one Secretary (a woman) Registry Sep 19, 2009 Annual return Financials Jan 6, 2009 Annual accounts Registry Sep 23, 2008 Annual return Financials Jan 23, 2008 Annual accounts Registry Oct 9, 2007 Annual return Registry Oct 9, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Oct 9, 2007 Register of members Registry Oct 9, 2007 Change in situation or address of registered office Financials Mar 14, 2007 Annual accounts Registry Oct 20, 2006 Annual return Financials Apr 12, 2006 Annual accounts Registry Oct 4, 2005 Annual return Financials Mar 16, 2005 Annual accounts Registry Oct 8, 2004 Annual return Financials Jul 22, 2004 Annual accounts Registry Sep 29, 2003 Change in situation or address of registered office Registry Sep 15, 2003 Annual return Financials Jan 20, 2003 Annual accounts Registry Sep 23, 2002 Annual return Financials Jan 16, 2002 Annual accounts Registry Sep 20, 2001 Annual return Financials May 3, 2001 Annual accounts Registry Nov 9, 2000 Annual return Financials Mar 17, 2000 Annual accounts Registry Feb 11, 2000 Annual return Financials Jan 10, 2000 Annual accounts Financials Oct 22, 1998 Annual accounts 1909894... Registry Oct 14, 1998 Annual return Registry Jan 21, 1998 Change in situation or address of registered office Registry Jan 13, 1998 Notice of increase in nominal capital Registry Jan 13, 1998 Resolution Registry Jan 13, 1998 Resolution 1832005... Registry Jan 13, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 13, 1998 £ nc 25000/6000000 Registry Jan 13, 1998 Notice of increase in nominal capital Registry Jan 13, 1998 Auth. allotment of shares and debentures Financials Oct 22, 1997 Annual accounts Registry Oct 22, 1997 Annual return Registry Jan 15, 1997 Annual return 1753642... Registry Dec 24, 1996 Appointment of a person Registry Dec 24, 1996 Resignation of a person Financials Dec 24, 1996 Annual accounts Registry Dec 24, 1996 Appointment of a person Registry Dec 24, 1996 Annual return Registry Dec 13, 1996 Resignation of a person Registry Jan 15, 1996 Company name change Registry Jan 12, 1996 Change of name certificate Registry Dec 29, 1995 Appointment of a woman Financials Oct 25, 1995 Annual accounts Registry Oct 2, 1995 Annual return Registry Jun 16, 1995 Director resigned, new director appointed Registry Jun 16, 1995 Change in situation or address of registered office Registry Jun 1, 1995 Resignation of one Secretary (a man) Registry Jun 1, 1995 Appointment of a woman as Secretary Registry Oct 19, 1994 Director resigned, new director appointed Registry Oct 19, 1994 Director's particulars changed Financials Oct 19, 1994 Annual accounts Registry Oct 19, 1994 Annual return Registry Jul 18, 1994 Appointment of a man as Director Registry Jul 18, 1994 Resignation of one Company Director and one Director (a man) Registry Jul 4, 1994 Director resigned, new director appointed