James Cropper Converting Ltd was registered on 07 March 2003 and has its registered office in Cumbria, it's status at Companies House is "Active". There are 3 directors listed as Aldridge, James Francis, Denman, John, Thompson, Martin for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENMAN, John | 07 March 2003 | 30 July 2014 | 1 |
THOMPSON, Martin | 01 October 2003 | 01 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALDRIDGE, James Francis | 05 November 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 August 2020 | |
CS01 - N/A | 06 March 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 10 August 2017 | |
CS01 - N/A | 06 March 2017 | |
AP01 - Appointment of director | 08 February 2017 | |
AA - Annual Accounts | 11 August 2016 | |
TM01 - Termination of appointment of director | 31 May 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AP03 - Appointment of secretary | 06 November 2015 | |
TM02 - Termination of appointment of secretary | 06 November 2015 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 13 August 2014 | |
TM01 - Termination of appointment of director | 31 July 2014 | |
AP01 - Appointment of director | 04 April 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AP01 - Appointment of director | 07 January 2014 | |
TM01 - Termination of appointment of director | 07 January 2014 | |
AA - Annual Accounts | 08 August 2013 | |
MISC - Miscellaneous document | 18 July 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AP01 - Appointment of director | 08 October 2012 | |
TM01 - Termination of appointment of director | 15 August 2012 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 07 March 2011 | |
RESOLUTIONS - N/A | 11 November 2010 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
AA - Annual Accounts | 16 September 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363s - Annual Return | 09 April 2008 | |
AA - Annual Accounts | 06 September 2007 | |
363s - Annual Return | 21 March 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363s - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 25 August 2005 | |
363s - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 20 August 2004 | |
SA - Shares agreement | 27 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 2004 | |
363s - Annual Return | 15 March 2004 | |
288a - Notice of appointment of directors or secretaries | 06 October 2003 | |
SA - Shares agreement | 23 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 19 March 2003 | |
288a - Notice of appointment of directors or secretaries | 19 March 2003 | |
288a - Notice of appointment of directors or secretaries | 19 March 2003 | |
NEWINC - New incorporation documents | 07 March 2003 |