THE CROPS LIMITED

47a Queen Street, Derby, DE1 3DE, United Kingdom
StatusACTIVE
Company No.05829161
CategoryPrivate Limited Company
Incorporated25 May 2006
Age18 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

THE CROPS LIMITED is an active private limited company with number 05829161. It was incorporated 18 years, 1 month, 11 days ago, on 25 May 2006. The company address is 47a Queen Street, Derby, DE1 3DE, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 28 May 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-09

Old address: 3 Charnwood Street Derby DE1 2GY

New address: 47a Queen Street Derby DE1 3DE

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-11

Officer name: Mr Stephen Cumberbatch

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Cumberbatch

Appointment date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith John Perry

Termination date: 2019-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-30

Officer name: Suzan Joyce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-18

Old address: 52a Westgate Southwell Notts NG25 0JX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Perry

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Declan Joyce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Keith John Perry

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Suzan Joyce

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Sarah French

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Noel Addison Gie

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Declan Joyce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed sarah french

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary natalie gie

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed rebecca perry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/06/07--------- £ si 4@1=4 £ ic 1/5

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRILIQCO LIMITED

BIRICHA PARKWAY DRIVE,READING,RG4 6XG

Number:11926719
Status:ACTIVE
Category:Private Limited Company

CPM FD LTD

14 ST STEPHENS AVENUE,HERTFORDSHIRE,AL3 4AD

Number:05168129
Status:ACTIVE
Category:Private Limited Company

D G B MASONRY LIMITED

CLEARBROOK COTTAGE,NARBERTH,SA67 8HD

Number:10028689
Status:ACTIVE
Category:Private Limited Company

THE KINROSS STOVE & COOKER CENTRE LIMITED

THE KINROSS STOVE & COOKER CENTRE LTD,KINROSS,KY13 0NQ

Number:SC358588
Status:ACTIVE
Category:Private Limited Company

THOMAS RYAN (PRE-PACKS) LIMITED

STATION ROAD,LIVERPOOL,L31 4EY

Number:00707831
Status:ACTIVE
Category:Private Limited Company

TITHE BARN CAFE LIMITED

1168 -1170 MELTON ROAD,LEICESTER,LE7 2HB

Number:11789915
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source