CROPWARE LIMITED

04059065
SNOAD LODGE GREEN LANE CHALLOCK ASHFORD TN25 4BL

Documents

Documents
Date Category Description Pages
21 Jul 2024 accounts Annual Accounts 5 Buy now
13 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2023 accounts Annual Accounts 5 Buy now
08 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2023 officers Appointment of director (Mr Mark Edward Allchin) 2 Buy now
22 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 accounts Annual Accounts 5 Buy now
28 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 officers Termination of appointment of director (Robert Howard Taylor) 1 Buy now
02 Feb 2021 accounts Annual Accounts 5 Buy now
31 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 accounts Annual Accounts 5 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 accounts Annual Accounts 5 Buy now
25 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 accounts Annual Accounts 5 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2017 accounts Annual Accounts 5 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 May 2016 accounts Annual Accounts 5 Buy now
08 Sep 2015 accounts Annual Accounts 5 Buy now
29 Aug 2015 annual-return Annual Return 5 Buy now
26 Sep 2014 accounts Annual Accounts 6 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
16 Sep 2013 accounts Annual Accounts 5 Buy now
04 Sep 2013 annual-return Annual Return 5 Buy now
11 Sep 2012 annual-return Annual Return 5 Buy now
02 Aug 2012 accounts Annual Accounts 9 Buy now
06 Sep 2011 annual-return Annual Return 5 Buy now
04 Aug 2011 accounts Annual Accounts 9 Buy now
15 Sep 2010 annual-return Annual Return 5 Buy now
15 Sep 2010 officers Change of particulars for director (Julia Georgina Allchin) 2 Buy now
17 Aug 2010 accounts Annual Accounts 9 Buy now
27 Sep 2009 accounts Annual Accounts 10 Buy now
16 Sep 2009 annual-return Return made up to 24/08/09; full list of members 4 Buy now
05 Aug 2009 officers Director and secretary's change of particulars / julia allchin / 09/07/2009 1 Buy now
05 Aug 2009 officers Director and secretary's change of particulars / julia allchin / 09/07/2009 1 Buy now
05 Aug 2009 address Registered office changed on 05/08/2009 from windfall, 3 orchard drive the street, selling faversham kent ME13 9RQ 1 Buy now
27 Oct 2008 accounts Annual Accounts 8 Buy now
17 Sep 2008 annual-return Return made up to 24/08/08; full list of members 4 Buy now
15 Feb 2008 officers Director resigned 1 Buy now
15 Feb 2008 officers Director resigned 1 Buy now
15 Feb 2008 address Registered office changed on 15/02/08 from: experimental farm north street, sheldwich faversham kent ME13 0LP 1 Buy now
08 Feb 2008 accounts Annual Accounts 4 Buy now
08 Feb 2008 accounts Accounting reference date shortened from 31/05/08 to 31/12/07 1 Buy now
12 Sep 2007 annual-return Return made up to 24/08/07; full list of members 3 Buy now
23 Mar 2007 accounts Annual Accounts 5 Buy now
30 Aug 2006 annual-return Return made up to 24/08/06; full list of members 3 Buy now
13 Mar 2006 accounts Annual Accounts 1 Buy now
31 Aug 2005 annual-return Return made up to 24/08/05; full list of members 4 Buy now
24 Aug 2005 officers New secretary appointed 1 Buy now
22 Aug 2005 capital Ad 12/07/05-12/07/05 £ si 98@1=98 £ ic 2/100 2 Buy now
15 Aug 2005 officers Secretary resigned 1 Buy now
15 Aug 2005 officers New director appointed 2 Buy now
01 Jun 2005 officers New director appointed 2 Buy now
14 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
18 Mar 2005 accounts Annual Accounts 1 Buy now
13 Sep 2004 annual-return Return made up to 24/08/04; full list of members 7 Buy now
11 May 2004 accounts Annual Accounts 1 Buy now
02 Sep 2003 annual-return Return made up to 24/08/03; full list of members 7 Buy now
28 Mar 2003 accounts Annual Accounts 1 Buy now
21 Oct 2002 annual-return Return made up to 24/08/02; full list of members 7 Buy now
30 Jan 2002 accounts Annual Accounts 2 Buy now
12 Nov 2001 capital Ad 24/08/00--------- £ si 1@1 2 Buy now
19 Sep 2001 annual-return Return made up to 24/08/01; full list of members 6 Buy now
27 Jun 2001 accounts Accounting reference date shortened from 31/08/01 to 31/05/01 1 Buy now
04 Sep 2000 address Registered office changed on 04/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
04 Sep 2000 officers New director appointed 2 Buy now
04 Sep 2000 officers New director appointed 2 Buy now
04 Sep 2000 officers New secretary appointed 2 Buy now
04 Sep 2000 officers Director resigned 1 Buy now
04 Sep 2000 officers Secretary resigned 1 Buy now
24 Aug 2000 incorporation Incorporation Company 32 Buy now