About

Registered Number: 03454423
Date of Incorporation: 23/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 15b Regatta Quay, Key Street, Ipswich, Suffolk, IP4 1FH,

 

Cromwell Restorations Ltd was founded on 23 October 1997 and are based in Ipswich, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Cromwell Restorations Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 04 July 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 04 November 2015
RP04 - N/A 22 December 2014
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 23 September 2014
AD01 - Change of registered office address 18 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 10 September 2012
TM01 - Termination of appointment of director 13 March 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 20 October 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 23 October 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 25 October 2006
395 - Particulars of a mortgage or charge 20 July 2006
395 - Particulars of a mortgage or charge 20 July 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 23 November 2001
395 - Particulars of a mortgage or charge 16 March 2001
395 - Particulars of a mortgage or charge 16 March 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 29 August 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 06 January 1999
288a - Notice of appointment of directors or secretaries 10 December 1997
MEM/ARTS - N/A 08 December 1997
CERTNM - Change of name certificate 01 December 1997
RESOLUTIONS - N/A 28 November 1997
RESOLUTIONS - N/A 28 November 1997
RESOLUTIONS - N/A 28 November 1997
RESOLUTIONS - N/A 28 November 1997
RESOLUTIONS - N/A 28 November 1997
RESOLUTIONS - N/A 28 November 1997
RESOLUTIONS - N/A 28 November 1997
RESOLUTIONS - N/A 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
287 - Change in situation or address of Registered Office 28 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1997
123 - Notice of increase in nominal capital 28 November 1997
225 - Change of Accounting Reference Date 28 November 1997
NEWINC - New incorporation documents 23 October 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 July 2006 Outstanding

N/A

Debenture 12 July 2006 Outstanding

N/A

Legal charge 13 March 2001 Outstanding

N/A

Mortgage debenture 13 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.