Advanced company searchLink opens in new window

CROBRO AND CO (DERBY) LTD

Company number 06741278

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
13 Jun 2023 AA Accounts for a dormant company made up to 28 February 2023
28 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with updates
23 Jun 2022 AA Accounts for a dormant company made up to 28 February 2022
23 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
29 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
29 Jul 2020 AA Total exemption full accounts made up to 28 February 2020
03 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with updates
24 Feb 2020 AA01 Current accounting period extended from 31 December 2019 to 28 February 2020
24 Feb 2020 AD01 Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper DE56 1SW England to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 24 February 2020
21 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-17
03 Oct 2019 PSC07 Cessation of Julian Paul Smith as a person with significant control on 30 September 2019
03 Oct 2019 TM01 Termination of appointment of Julian Paul Smith as a director on 30 September 2019
03 Oct 2019 PSC02 Notification of Crobro and Co Ltd as a person with significant control on 30 September 2019
03 Oct 2019 AP01 Appointment of Mrs Sharon Crosby-Browne as a director on 30 September 2019
03 Oct 2019 AP01 Appointment of Mr Bruce Maxwell Crosby-Browne as a director on 30 September 2019
27 Sep 2019 MR04 Satisfaction of charge 1 in full
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
10 Sep 2018 CH01 Director's details changed for Mr Julian Paul Smith on 1 September 2018
10 Sep 2018 PSC04 Change of details for Mr Julian Paul Smith as a person with significant control on 1 September 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
10 Sep 2018 AD01 Registered office address changed from 1 College Place Full Street Derby DE1 3DY England to Unit 6 Heritage Business Centre Derby Road Belper DE56 1SW on 10 September 2018
03 Aug 2018 AA Total exemption full accounts made up to 31 December 2017