CROFT ADDITIVE MANUFACTURING LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK BURNS / 31/07/2023
2023-09-27 update statutory_documents CESSATION OF ROBERT NEIL BURNS AS A PSC
2023-09-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-09-20 update statutory_documents 31/07/23 STATEMENT OF CAPITAL GBP 59
2023-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNS
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES
2019-04-07 update account_category TOTAL EXEMPTION FULL => null
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-08 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-19 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-25 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-02-08 delete address DARESBURY LABORATORY KECKWICK LANE DARESBURY WARRINGTON WA4 4AD
2016-02-08 insert address T1, TAYLOR BUSINESS PARK RISLEY WARRINGTON ENGLAND WA3 6BL
2016-02-08 update registered_address
2016-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2016 FROM DARESBURY LABORATORY KECKWICK LANE DARESBURY WARRINGTON WA4 4AD
2015-12-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-07 update returns_last_madeup_date 2014-10-01 => 2015-10-01
2015-12-07 update returns_next_due_date 2015-10-29 => 2016-10-29
2015-11-12 update statutory_documents 01/10/15 FULL LIST
2015-11-11 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-08 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-01 => 2014-10-01
2014-11-07 update returns_next_due_date 2014-10-29 => 2015-10-29
2014-10-14 update statutory_documents 01/10/14 FULL LIST
2014-08-29 update statutory_documents DIRECTOR APPOINTED MRS LOUISE ELIZABETH GEEKIE
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-05-25 => 2015-04-30
2014-05-01 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-07 update account_ref_month 10 => 7
2014-03-07 update accounts_next_due_date 2014-07-01 => 2014-05-25
2014-02-25 update statutory_documents PREVSHO FROM 31/10/2013 TO 31/07/2013
2013-11-07 delete address DARESBURY LABORATORY KECKWICK LANE DARESBURY WARRINGTON ENGLAND WA4 4AD
2013-11-07 insert address DARESBURY LABORATORY KECKWICK LANE DARESBURY WARRINGTON WA4 4AD
2013-11-07 insert sic_code 32990 - Other manufacturing n.e.c.
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-10-01
2013-11-07 update returns_next_due_date 2013-10-29 => 2014-10-29
2013-10-23 update statutory_documents 01/10/13 FULL LIST
2013-10-07 delete address UNIT 2 BEECH COURT TAYLOR BUSINESS PARK, RISLEY WARRINGTON UNITED KINGDOM WA3 6BL
2013-10-07 insert address DARESBURY LABORATORY KECKWICK LANE DARESBURY WARRINGTON ENGLAND WA4 4AD
2013-10-07 update registered_address
2013-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2013 FROM UNIT 2 BEECH COURT TAYLOR BUSINESS PARK, RISLEY WARRINGTON WA3 6BL UNITED KINGDOM
2012-10-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION