About

Registered Number: 03116659
Date of Incorporation: 20/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: The Peninsula, Victoria Place, Manchester, M4 4FB

 

Croner Taxwise Ltd was registered on 20 October 1995 with its registered office in Manchester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are Swift, Peter Nicholas, Holland, Peter John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Peter John 01 April 2013 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
SWIFT, Peter Nicholas 10 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 October 2019
CS01 - N/A 21 October 2019
CH01 - Change of particulars for director 16 September 2019
TM01 - Termination of appointment of director 08 August 2019
MR04 - N/A 26 November 2018
MR04 - N/A 26 November 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 06 September 2018
CH01 - Change of particulars for director 06 March 2018
CH01 - Change of particulars for director 06 March 2018
CH01 - Change of particulars for director 06 March 2018
CH01 - Change of particulars for director 06 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 20 October 2017
MR01 - N/A 23 August 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 31 October 2016
TM01 - Termination of appointment of director 19 October 2016
RESOLUTIONS - N/A 04 July 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 15 November 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 12 January 2015
MR04 - N/A 08 January 2015
AR01 - Annual Return 28 October 2014
MR01 - N/A 17 October 2014
AD01 - Change of registered office address 11 September 2014
TM01 - Termination of appointment of director 04 August 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 08 November 2013
CH01 - Change of particulars for director 01 November 2013
AR01 - Annual Return 21 October 2013
AP01 - Appointment of director 23 May 2013
AP01 - Appointment of director 23 May 2013
TM01 - Termination of appointment of director 15 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 01 November 2011
TM02 - Termination of appointment of secretary 14 June 2011
AP03 - Appointment of secretary 14 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 17 November 2010
AD01 - Change of registered office address 10 August 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
AA - Annual Accounts 10 August 2009
CERTNM - Change of name certificate 18 February 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 26 September 2008
RESOLUTIONS - N/A 07 July 2008
RESOLUTIONS - N/A 03 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 28 November 2007
225 - Change of Accounting Reference Date 26 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
RESOLUTIONS - N/A 21 February 2007
287 - Change in situation or address of Registered Office 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
CERTNM - Change of name certificate 02 February 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
AA - Annual Accounts 01 August 2006
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
123 - Notice of increase in nominal capital 18 November 2005
363s - Annual Return 31 October 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 24 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2003
RESOLUTIONS - N/A 21 May 2003
RESOLUTIONS - N/A 21 May 2003
RESOLUTIONS - N/A 21 May 2003
123 - Notice of increase in nominal capital 21 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 May 2003
AA - Annual Accounts 26 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
363s - Annual Return 21 November 2002
225 - Change of Accounting Reference Date 25 September 2002
RESOLUTIONS - N/A 08 September 2002
RESOLUTIONS - N/A 08 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2002
123 - Notice of increase in nominal capital 08 September 2002
288c - Notice of change of directors or secretaries or in their particulars 28 May 2002
288c - Notice of change of directors or secretaries or in their particulars 28 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 03 September 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
CERTNM - Change of name certificate 10 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
363s - Annual Return 24 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2000
AA - Annual Accounts 16 December 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 20 November 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 20 August 1997
363s - Annual Return 20 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1996
395 - Particulars of a mortgage or charge 25 April 1996
288 - N/A 25 October 1995
NEWINC - New incorporation documents 20 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2017 Fully Satisfied

N/A

A registered charge 13 October 2014 Fully Satisfied

N/A

Debenture 30 June 2008 Fully Satisfied

N/A

Single debenture 22 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.