- Company Overview for CRYSTAL & SON LIMITED (04807158)
- Filing history for CRYSTAL & SON LIMITED (04807158)
- People for CRYSTAL & SON LIMITED (04807158)
- More for CRYSTAL & SON LIMITED (04807158)
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) |
---|---|---|---|
09 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
24 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
24 Oct 2022 | AA | Micro company accounts made up to 30 September 2022 | |
10 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
09 Nov 2021 | AA | Micro company accounts made up to 30 September 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
11 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
24 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
18 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
26 Jun 2018 | PSC01 | Notification of Jonathon Crystal as a person with significant control on 26 June 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from Unit 20G North Tyne Industrial Estate. Whitley Road Benton Newcastle upon Tyne NE12 9SZ England to Unit 33 1 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA on 16 February 2018 | |
31 Jul 2017 | AA | Micro company accounts made up to 30 September 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
01 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | CH01 | Director's details changed for Mr Jonathon French Crystal on 23 June 2016 | |
23 Jun 2016 | CH03 | Secretary's details changed for Mr Jonathon French Crystal on 23 June 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Unit 20G North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne NE12 9SZ England to Unit 20G North Tyne Industrial Estate. Whitley Road Benton Newcastle upon Tyne NE12 9SZ on 24 February 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from 168-172 High Street West Wallsend Tyne & Wear NE28 8HZ to Unit 20G North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne NE12 9SZ on 23 February 2016 | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Mr Jonathon French Crystal on 11 November 2015 |