Advanced company searchLink opens in new window

CRYSTAL & SON LIMITED

Company number 04807158

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)
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
  • GBP 100
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