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.
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 |
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 |
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 |