About

Registered Number: 04625851
Date of Incorporation: 30/12/2002 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7 Hemlock Park Hyssop Close, Hawks Green, Cannock, Staffordshire, WS11 7FB,

 

Founded in 2002, Croft Building & Conservation Ltd has its registered office in Cannock. We don't know the number of employees at the organisation. The companies directors are listed as Davies, Marian, Davies, Stuart, Penn, Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Marian 29 December 2009 03 April 2018 1
DAVIES, Stuart 30 December 2002 07 December 2007 1
PENN, Stuart 18 February 2011 20 May 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 09 December 2019
AP01 - Appointment of director 08 May 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 11 September 2018
MR01 - N/A 13 April 2018
PSC02 - N/A 12 April 2018
PSC07 - N/A 12 April 2018
PSC07 - N/A 12 April 2018
TM02 - Termination of appointment of secretary 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
AP01 - Appointment of director 12 April 2018
AP01 - Appointment of director 12 April 2018
SH08 - Notice of name or other designation of class of shares 14 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 14 March 2018
RESOLUTIONS - N/A 09 March 2018
MA - Memorandum and Articles 09 March 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 07 February 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 03 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 05 October 2015
RESOLUTIONS - N/A 04 March 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 10 December 2012
CH01 - Change of particulars for director 04 December 2012
RESOLUTIONS - N/A 23 November 2012
TM01 - Termination of appointment of director 18 April 2012
RESOLUTIONS - N/A 18 January 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 14 December 2011
TM01 - Termination of appointment of director 21 May 2011
AP01 - Appointment of director 18 February 2011
AR01 - Annual Return 08 January 2011
AA - Annual Accounts 30 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
AP01 - Appointment of director 03 September 2010
RESOLUTIONS - N/A 18 June 2010
RESOLUTIONS - N/A 17 May 2010
TM01 - Termination of appointment of director 23 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AP01 - Appointment of director 07 January 2010
AA - Annual Accounts 26 November 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 17 October 2008
287 - Change in situation or address of Registered Office 27 March 2008
363a - Annual Return 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 14 January 2008
287 - Change in situation or address of Registered Office 13 August 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 03 October 2006
225 - Change of Accounting Reference Date 29 June 2006
363s - Annual Return 09 March 2006
287 - Change in situation or address of Registered Office 24 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2005
128(3) - Statement of particulars of variation of rights attached to shares 23 December 2005
287 - Change in situation or address of Registered Office 20 December 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 27 January 2005
395 - Particulars of a mortgage or charge 02 July 2004
128(3) - Statement of particulars of variation of rights attached to shares 14 May 2004
AA - Annual Accounts 29 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2004
363s - Annual Return 07 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
395 - Particulars of a mortgage or charge 13 June 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
NEWINC - New incorporation documents 30 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2018 Outstanding

N/A

Letter of pledge over a deposit 24 June 2004 Fully Satisfied

N/A

Letter of pledge over a deposit 03 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.