Advanced company searchLink opens in new window

CROWN BUCKLEY LIMITED

Company number 02809284

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)
16 Dec 2023 AA Accounts for a small company made up to 26 March 2023
13 Oct 2023 AP01 Appointment of Mr Richard James Westwood as a director on 9 October 2023
13 Oct 2023 TM01 Termination of appointment of Andrew Winning as a director on 9 October 2023
11 May 2023 AA Accounts for a small company made up to 27 March 2022
10 May 2023 CS01 Confirmation statement made on 19 April 2023 with updates
22 Mar 2023 AD01 Registered office address changed from 97 Portmanmoor Road Industrial Estate Cardiff CF24 5HB Wales to Dragon Brewery Pacific Road Cardiff CF24 5HJ on 22 March 2023
12 Jul 2022 AA Accounts for a small company made up to 28 March 2021
06 Jun 2022 MR01 Registration of charge 028092840046, created on 20 May 2022
20 May 2022 CS01 Confirmation statement made on 19 April 2022 with updates
24 Aug 2021 MR01 Registration of charge 028092840045, created on 13 August 2021
19 Jun 2021 AA Accounts for a small company made up to 28 September 2019
20 May 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
16 Feb 2021 AD01 Registered office address changed from Dragon Brewery Pacific Road Cardiff CF24 5HJ United Kingdom to 97 Portmanmoor Road Industrial Estate Cardiff CF24 5HB on 16 February 2021
16 Feb 2021 AP01 Appointment of Mr Andrew Winning as a director on 5 February 2021
05 Feb 2021 TM01 Termination of appointment of Hannah Patricia Heath as a director on 5 February 2021
05 Feb 2021 TM01 Termination of appointment of Charles Nicholas Brain as a director on 5 February 2021
05 Feb 2021 TM01 Termination of appointment of Alistair William Darby as a director on 5 February 2021
31 Jan 2021 AP03 Appointment of Miss Nicole Trebilcock as a secretary on 31 January 2021
31 Jan 2021 TM02 Termination of appointment of Hannah Patricia Heath as a secretary on 31 January 2021
30 Sep 2020 CH01 Director's details changed for Ms Hannah Patricia Heath on 26 September 2020
30 Sep 2020 AP03 Appointment of Ms Hannah Patricia Heath as a secretary on 30 September 2020
30 Sep 2020 TM02 Termination of appointment of Charles Nicholas Brain as a secretary on 30 September 2020
21 Sep 2020 CH01 Director's details changed for Mr Alistair William Darby on 1 August 2020
08 Jul 2020 AP01 Appointment of Ms Hannah Patricia Heath as a director on 1 July 2020