Advanced company searchLink opens in new window

CRAWLEY FOREST PRODUCTS LIMITED

Company number 02828330

Filter by category

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)
23 Apr 2020 AA Unaudited abridged accounts made up to 31 December 2019
03 Oct 2019 AD01 Registered office address changed from The Old Barn the Street Weybread Diss Norfolk IP21 5TL England to The Old Dairy St. Marys Road Aldeby Beccles NR34 0BD on 3 October 2019
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
19 Feb 2019 MR01 Registration of charge 028283300025, created on 18 February 2019
12 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
14 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
28 Jun 2017 PSC01 Notification of Graham Bruce John Grant Boyd as a person with significant control on 6 April 2016
17 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 245,411.75
14 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AD01 Registered office address changed from Mulberry Way Belvedere Kent DA17 6AN to The Old Barn the Street Weybread Diss Norfolk IP21 5TL on 22 December 2015
23 Oct 2015 TM02 Termination of appointment of Clive Anthony Wheatley as a secretary on 20 October 2015
23 Oct 2015 AP03 Appointment of Mrs Paula Ann Leach as a secretary on 1 October 2015
17 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 245,411.75
17 Jun 2015 CH01 Director's details changed for Graham Bruce John Grant Boyd on 22 February 2015
24 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 245,411.75
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 24 April 2014
  • GBP 245,411.75
12 May 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 45,411.75
04 Mar 2014 AP01 Appointment of Mr Clive Anthony Wheatley as a director
11 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
13 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012