Established in 1988, Croboride Engineering Ltd are based in Burton-On-Trent, Staffordshire. This business is registered for VAT in the UK. There are 6 directors listed as Billings, Michael John, Bishop, John, Goode, Donna Louise, Goode, Richard, Meredith, Anthony William, Meredith, Mary Catherine for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BILLINGS, Michael John | 01 June 2011 | - | 1 |
BISHOP, John | N/A | 31 August 2005 | 1 |
GOODE, Donna Louise | 29 September 2006 | 25 June 2010 | 1 |
GOODE, Richard | 05 March 1999 | 08 June 2012 | 1 |
MEREDITH, Anthony William | N/A | 06 April 2011 | 1 |
MEREDITH, Mary Catherine | 29 September 2006 | 17 June 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 25 September 2019 | |
MR01 - N/A | 23 August 2019 | |
MR04 - N/A | 31 July 2019 | |
MR04 - N/A | 31 July 2019 | |
PSC02 - N/A | 10 July 2019 | |
PSC07 - N/A | 10 July 2019 | |
PSC07 - N/A | 10 July 2019 | |
RP04CS01 - N/A | 20 June 2019 | |
CS01 - N/A | 12 October 2018 | |
AA - Annual Accounts | 08 June 2018 | |
CS01 - N/A | 10 May 2018 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 21 February 2017 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 30 September 2014 | |
SH01 - Return of Allotment of shares | 19 September 2014 | |
MR04 - N/A | 29 July 2014 | |
MR01 - N/A | 11 July 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 May 2014 | |
AD01 - Change of registered office address | 12 May 2014 | |
MR01 - N/A | 12 March 2014 | |
MR04 - N/A | 09 January 2014 | |
AA - Annual Accounts | 15 November 2013 | |
MR04 - N/A | 26 October 2013 | |
MR01 - N/A | 29 July 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AD04 - Change of location of company records to the registered office | 08 April 2013 | |
AA - Annual Accounts | 28 September 2012 | |
TM01 - Termination of appointment of director | 11 July 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 April 2012 | |
AP01 - Appointment of director | 03 August 2011 | |
AP01 - Appointment of director | 03 August 2011 | |
TM01 - Termination of appointment of director | 24 May 2011 | |
CH01 - Change of particulars for director | 20 April 2011 | |
AR01 - Annual Return | 19 April 2011 | |
CH01 - Change of particulars for director | 19 April 2011 | |
AA - Annual Accounts | 06 April 2011 | |
TM01 - Termination of appointment of director | 03 August 2010 | |
TM02 - Termination of appointment of secretary | 30 July 2010 | |
CH01 - Change of particulars for director | 17 July 2010 | |
AA - Annual Accounts | 06 May 2010 | |
AR01 - Annual Return | 19 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2009 | |
395 - Particulars of a mortgage or charge | 11 August 2009 | |
288a - Notice of appointment of directors or secretaries | 06 August 2009 | |
395 - Particulars of a mortgage or charge | 05 August 2009 | |
288b - Notice of resignation of directors or secretaries | 17 June 2009 | |
288b - Notice of resignation of directors or secretaries | 17 June 2009 | |
RESOLUTIONS - N/A | 12 May 2009 | |
363a - Annual Return | 05 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2009 | |
353 - Register of members | 01 May 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363s - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 23 April 2008 | |
RESOLUTIONS - N/A | 11 February 2008 | |
RESOLUTIONS - N/A | 11 February 2008 | |
MEM/ARTS - N/A | 11 February 2008 | |
363s - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 27 March 2007 | |
288a - Notice of appointment of directors or secretaries | 23 November 2006 | |
288a - Notice of appointment of directors or secretaries | 23 November 2006 | |
AA - Annual Accounts | 16 May 2006 | |
363s - Annual Return | 11 May 2006 | |
169 - Return by a company purchasing its own shares | 28 September 2005 | |
RESOLUTIONS - N/A | 14 September 2005 | |
288b - Notice of resignation of directors or secretaries | 14 September 2005 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 09 March 2005 | |
AA - Annual Accounts | 26 May 2004 | |
363s - Annual Return | 07 April 2004 | |
AA - Annual Accounts | 16 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2003 | |
363s - Annual Return | 23 April 2003 | |
AA - Annual Accounts | 02 August 2002 | |
363s - Annual Return | 16 April 2002 | |
AA - Annual Accounts | 06 September 2001 | |
363s - Annual Return | 24 April 2001 | |
AA - Annual Accounts | 05 October 2000 | |
363s - Annual Return | 08 May 2000 | |
AA - Annual Accounts | 02 June 1999 | |
363s - Annual Return | 17 April 1999 | |
288a - Notice of appointment of directors or secretaries | 16 March 1999 | |
AA - Annual Accounts | 09 June 1998 | |
363s - Annual Return | 18 April 1998 | |
395 - Particulars of a mortgage or charge | 16 December 1997 | |
287 - Change in situation or address of Registered Office | 02 June 1997 | |
AA - Annual Accounts | 27 May 1997 | |
395 - Particulars of a mortgage or charge | 02 May 1997 | |
363s - Annual Return | 24 April 1997 | |
AA - Annual Accounts | 30 April 1996 | |
363s - Annual Return | 18 April 1996 | |
288 - N/A | 29 September 1995 | |
AA - Annual Accounts | 23 May 1995 | |
395 - Particulars of a mortgage or charge | 11 May 1995 | |
363s - Annual Return | 13 April 1995 | |
AA - Annual Accounts | 04 May 1994 | |
363s - Annual Return | 04 May 1994 | |
AA - Annual Accounts | 04 May 1993 | |
363s - Annual Return | 04 May 1993 | |
363s - Annual Return | 08 May 1992 | |
AA - Annual Accounts | 08 May 1992 | |
AA - Annual Accounts | 25 April 1991 | |
363a - Annual Return | 25 April 1991 | |
395 - Particulars of a mortgage or charge | 15 April 1991 | |
AA - Annual Accounts | 10 May 1990 | |
363 - Annual Return | 10 May 1990 | |
287 - Change in situation or address of Registered Office | 20 January 1989 | |
395 - Particulars of a mortgage or charge | 09 January 1989 | |
MEM/ARTS - N/A | 06 January 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 January 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 January 1989 | |
MISC - Miscellaneous document | 16 December 1988 | |
MISC - Miscellaneous document | 16 December 1988 | |
288 - N/A | 16 December 1988 | |
288 - N/A | 16 December 1988 | |
287 - Change in situation or address of Registered Office | 16 December 1988 | |
CERTNM - Change of name certificate | 15 December 1988 | |
CERTNM - Change of name certificate | 15 December 1988 | |
RESOLUTIONS - N/A | 13 December 1988 | |
NEWINC - New incorporation documents | 18 November 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 August 2019 | Outstanding |
N/A |
A registered charge | 08 July 2014 | Fully Satisfied |
N/A |
A registered charge | 03 March 2014 | Fully Satisfied |
N/A |
A registered charge | 25 July 2013 | Fully Satisfied |
N/A |
Legal charge | 07 August 2009 | Fully Satisfied |
N/A |
Debenture | 28 July 2009 | Fully Satisfied |
N/A |
Fixed and floating charge(all assets) | 25 November 1997 | Fully Satisfied |
N/A |
Legal charge | 21 April 1997 | Fully Satisfied |
N/A |
Debenture | 10 May 1995 | Fully Satisfied |
N/A |
Chattel mortgage | 03 April 1991 | Fully Satisfied |
N/A |
Debenture | 03 January 1989 | Fully Satisfied |
N/A |