About

Registered Number: 04142070
Date of Incorporation: 16/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: 12 Church Street, Cromer, Norfolk, NR27 9ER

 

Cromer Gift Shop Ltd was registered on 16 January 2001 and has its registered office in Cromer, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWYER, Jayne Ruth 16 January 2001 - 1
BOWYER, Jeff 16 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 23 January 2020
RESOLUTIONS - N/A 13 November 2019
CONNOT - N/A 13 November 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 29 January 2019
CH01 - Change of particulars for director 29 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 11 February 2014
AD01 - Change of registered office address 12 November 2013
AD01 - Change of registered office address 02 November 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 04 April 2011
CH03 - Change of particulars for secretary 02 April 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 01 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 04 December 2002
287 - Change in situation or address of Registered Office 04 December 2002
363s - Annual Return 25 February 2002
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
NEWINC - New incorporation documents 16 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.