About

Registered Number: 02412627
Date of Incorporation: 10/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 25 Lashford Lane, Dry Sandford, Abingdon, Oxfordshire, OX13 6DY

 

R Crockett Ltd was setup in 1989, it's status is listed as "Active". The business has 4 directors listed as Crockett, Brian, Crockett, Hazel, Rogers, Brenda, Crockett, Raymond. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCKETT, Brian 13 July 2015 - 1
CROCKETT, Hazel N/A - 1
ROGERS, Brenda 03 November 2005 - 1
CROCKETT, Raymond N/A 17 October 2005 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 16 August 2018
CH01 - Change of particulars for director 16 August 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 27 July 2015
AP01 - Appointment of director 16 July 2015
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 15 August 2014
AA - Annual Accounts 08 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 16 August 2013
CH01 - Change of particulars for director 16 August 2013
CH01 - Change of particulars for director 16 August 2013
CH03 - Change of particulars for secretary 16 August 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 20 June 2012
AD01 - Change of registered office address 28 March 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 26 July 2011
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 12 August 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 06 September 2006
225 - Change of Accounting Reference Date 28 December 2005
AA - Annual Accounts 19 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 10 September 1997
287 - Change in situation or address of Registered Office 10 July 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 21 February 1993
363s - Annual Return 03 September 1992
AA - Annual Accounts 03 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1992
RESOLUTIONS - N/A 20 March 1992
RESOLUTIONS - N/A 20 March 1992
RESOLUTIONS - N/A 20 March 1992
363b - Annual Return 07 September 1991
AUD - Auditor's letter of resignation 06 August 1991
AA - Annual Accounts 06 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1989
287 - Change in situation or address of Registered Office 06 October 1989
288 - N/A 06 October 1989
NEWINC - New incorporation documents 10 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.