Advanced company searchLink opens in new window

CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED

Company number 04850331

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 Jul 2018 AA Full accounts made up to 31 December 2017
15 May 2018 AD01 Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 15 May 2018
22 Dec 2017 AA Full accounts made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
11 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
24 Mar 2016 AP01 Appointment of Ms Kate Helena Tinsley as a director on 24 March 2016
24 Mar 2016 TM01 Termination of appointment of Mark Jonathan Warwick Kelly as a director on 24 March 2016
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
27 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
02 Mar 2015 AD01 Registered office address changed from Po Box Gemini One John Smith Drive Oxford Business Park South Oxford OX4 3JF to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 2 March 2015
30 Dec 2014 AP01 Appointment of Mark Jonathan Warwick Kelly as a director on 1 December 2014
18 Dec 2014 AD01 Registered office address changed from Breakspear Road Ruislip Middlesex HA4 7SN to Po Box Gemini One John Smith Drive Oxford Business Park South Oxford OX4 3JF on 18 December 2014
18 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
17 Dec 2014 AP04 Appointment of Grafton Group Secretarial Services Limited as a secretary on 1 December 2014
17 Dec 2014 AP01 Appointment of Mr Jonathon Paul Sowton as a director on 1 December 2014
17 Dec 2014 TM01 Termination of appointment of Leslie Arthur White as a director on 1 December 2014
17 Dec 2014 TM02 Termination of appointment of Paula Justine White as a secretary on 1 December 2014
17 Dec 2014 TM01 Termination of appointment of Paula Justine White as a director on 1 December 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Sep 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
30 Jul 2014 TM01 Termination of appointment of Anthony Boon as a director on 30 July 2014
31 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2