- Company Overview for CROWE & WADELEY LIMITED (04870301)
- Filing history for CROWE & WADELEY LIMITED (04870301)
- People for CROWE & WADELEY LIMITED (04870301)
- More for CROWE & WADELEY LIMITED (04870301)
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) |
---|---|---|---|
28 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
23 Nov 2023 | AA | Micro company accounts made up to 31 August 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
15 Feb 2023 | AA | Micro company accounts made up to 31 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
18 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
16 Mar 2021 | AD01 | Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 16 March 2021 | |
19 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
11 Jun 2020 | AD01 | Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 11 June 2020 | |
25 Feb 2020 | AD01 | Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 25 February 2020 | |
27 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
23 Aug 2019 | CH01 | Director's details changed for Mr Martyn Philip Thorne on 10 August 2019 | |
23 Aug 2019 | PSC04 | Change of details for Mr Martyn Philip Thorne as a person with significant control on 10 August 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE on 6 February 2019 | |
22 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 30 November 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
12 Sep 2018 | PSC04 | Change of details for Mr Martyn Philip Thorne as a person with significant control on 12 September 2018 | |
12 Sep 2018 | PSC04 | Change of details for Mr Andrew Geoffrey Kenneth Crowe as a person with significant control on 12 September 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Mr Martyn Philip Thorne on 12 September 2018 | |
06 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates |