- Company Overview for CREST BRICK SLATE & TILE LIMITED (03633185)
- Filing history for CREST BRICK SLATE & TILE LIMITED (03633185)
- People for CREST BRICK SLATE & TILE LIMITED (03633185)
- Charges for CREST BRICK SLATE & TILE LIMITED (03633185)
- More for CREST BRICK SLATE & TILE LIMITED (03633185)
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) |
---|---|---|---|
05 Mar 2020 | TM01 | Termination of appointment of Frank Langstraat as a director on 28 February 2020 | |
24 Feb 2020 | MR04 | Satisfaction of charge 036331850002 in full | |
17 Feb 2020 | AP01 | Appointment of Miss Jovita Kelmonaite as a director on 17 February 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
09 Dec 2019 | MR01 | Registration of charge 036331850004, created on 3 December 2019 | |
19 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Stuart John Overend as a director on 10 June 2019 | |
22 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
09 Aug 2018 | AP01 | Appointment of Mr Frank Langstraat as a director on 7 August 2018 | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 May 2018 | PSC05 | Change of details for Pvh Holdings Ltd as a person with significant control on 4 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG United Kingdom to Howdenshire Way Knedlington Road, Howden Goole East Yorkshire DN14 7HZ on 4 May 2018 | |
19 Apr 2018 | AA01 | Previous accounting period shortened from 30 May 2018 to 31 March 2018 | |
16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2018 | MR01 | Registration of charge 036331850002, created on 6 March 2018 | |
19 Mar 2018 | MR01 | Registration of charge 036331850003, created on 6 March 2018 | |
15 Mar 2018 | TM01 | Termination of appointment of Frank Langstraat as a director on 6 March 2018 | |
15 Mar 2018 | TM02 | Termination of appointment of Frank Langstraat as a secretary on 6 March 2018 | |
14 Mar 2018 | PSC05 | Change of details for Pvh Holdings Ltd as a person with significant control on 13 March 2018 | |
14 Mar 2018 | AP01 | Appointment of Alan William Virgo as a director on 6 March 2018 | |
14 Mar 2018 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary on 6 March 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr Alan Jonathan Simpson as a director on 6 March 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from Howdenshire Way Knedlington Road, Howden Goole East Yorkshire DN14 7HZ to C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG on 14 March 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr Frank Langstraat as a director on 21 February 2018 |