Advanced company searchLink opens in new window

CRS BIO LIMITED

Company number 03820032

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 Jul 2008 288c Director's change of particulars / steven sharratt / 18/06/2008
13 May 2008 MEM/ARTS Memorandum and Articles of Association
08 May 2008 288a Secretary appointed dr john mullett
07 May 2008 288b Appointment terminated director paul geraghty
07 May 2008 288b Appointment terminated secretary paul geraghty
01 May 2008 CERTNM Company name changed cambridge recycling services LTD\certificate issued on 06/05/08
30 Apr 2008 225 Accounting reference date extended from 31/10/2007 to 30/04/2008
13 Sep 2007 363a Return made up to 05/08/07; full list of members
06 Sep 2007 AA Full accounts made up to 31 October 2006
31 Aug 2007 288a New secretary appointed
31 Aug 2007 288b Director resigned
31 Aug 2007 288b Director resigned
31 Aug 2007 288b Secretary resigned
25 Jan 2007 288a New director appointed
15 Nov 2006 363a Return made up to 05/08/06; full list of members
11 Oct 2006 225 Accounting reference date extended from 30/04/06 to 31/10/06
11 Jul 2006 288a New director appointed
29 Dec 2005 395 Particulars of mortgage/charge
06 Sep 2005 363s Return made up to 05/08/05; full list of members
  • 363(287) ‐ Registered office changed on 06/09/05
08 Aug 2005 AA Accounts for a small company made up to 30 April 2005
08 Aug 2005 AA Accounts for a small company made up to 30 April 2004
13 Jun 2005 288b Director resigned
13 Jun 2005 287 Registered office changed on 13/06/05 from: manor farm cottage, low road, fenstanton, huntingdon, cambridgeshire PE28 9HU
23 Dec 2004 288a New director appointed
01 Sep 2004 363s Return made up to 05/08/04; full list of members