About

Registered Number: 04059065
Date of Incorporation: 24/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Snoad Lodge Green Lane, Challock, Ashford, Kent, TN25 4BL

 

Established in 2000, Cropware Ltd have registered office in Ashford, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of the business are listed as Allchin, Julia Georgina, Taylor, Robert Howard, Vinson, Susan Mary, Biddlecombe, Colin Timothy, Handford, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLCHIN, Julia Georgina 20 April 2005 - 1
TAYLOR, Robert Howard 12 July 2005 - 1
BIDDLECOMBE, Colin Timothy 24 August 2000 04 February 2008 1
HANDFORD, John 24 August 2000 04 February 2008 1
Secretary Name Appointed Resigned Total Appointments
VINSON, Susan Mary 24 August 2000 12 July 2005 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 25 August 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 05 May 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 29 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 04 September 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 17 August 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 17 September 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
AA - Annual Accounts 08 February 2008
225 - Change of Accounting Reference Date 08 February 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 31 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
CERTNM - Change of name certificate 14 April 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 30 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2001
363s - Annual Return 19 September 2001
225 - Change of Accounting Reference Date 27 June 2001
287 - Change in situation or address of Registered Office 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
NEWINC - New incorporation documents 24 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.